CS01 |
Confirmation statement with no updates April 22, 2024
filed on: 25th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 27th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 22, 2023 director's details were changed
filed on: 22nd, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, August 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On August 25, 2022 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 25, 2022
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 375 Regents Park Road Finchley London N3 1DE. Change occurred on August 1, 2022. Company's previous address: 35 Ballards Lane London N3 1XW England.
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 22, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 8, 2022 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 8, 2022 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Ballards Lane London N3 1XW. Change occurred on March 1, 2022. Company's previous address: 35 35 Ballards Lane London N3 1XW United Kingdom.
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 35 Ballards Lane London N3 1XW. Change occurred on February 20, 2022. Company's previous address: 35 Ballards Lane 35 Ballards Lane London N3 1XW.
filed on: 20th, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 20, 2022
filed on: 20th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 20, 2022 director's details were changed
filed on: 20th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 20, 2022 director's details were changed
filed on: 20th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 20, 2022
filed on: 20th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2020 to April 29, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 22, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 4, 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 5, 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 5, 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 22, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 27, 2018
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 27, 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 22, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090051650001, created on June 2, 2017
filed on: 6th, June 2017
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates April 22, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 1, 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed R2VB LTDcertificate issued on 14/08/15
filed on: 14th, August 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 13th, August 2015
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 13, 2015
filed on: 13th, August 2015
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2015
filed on: 27th, June 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on April 22, 2014: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|