GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, June 2022
| dissolution
|
Free Download
(1 page)
|
MR04 |
Charge 076804370002 satisfaction in full.
filed on: 16th, October 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/06/23
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/06/23
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2020/03/16 - the day director's appointment was terminated
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2019/08/30 - the day director's appointment was terminated
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/23
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 24th, January 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/09/27
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/09/27
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/09/27
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/10/08
filed on: 8th, October 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/09/27.
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/23
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/06/23
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 30th, November 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016/02/15 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/23 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2016/06/24
capital
|
|
CH01 |
On 2016/02/15 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 24th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/06/23 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 29th, April 2015
| accounts
|
Free Download
|
MR01 |
Registration of charge 076804370002, created on 2015/04/27
filed on: 28th, April 2015
| mortgage
|
Free Download
|
MR04 |
Charge 1 satisfaction in full.
filed on: 3rd, November 2014
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/24 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/06/23 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2014/07/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended accounts for the period to 2012/07/31
filed on: 8th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/06/23 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/04/25 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/04/25 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 21st, March 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2012/06/30 to 2012/07/31
filed on: 21st, March 2013
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, January 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/06/23 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2012/01/26
filed on: 8th, June 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
2012/05/23 - the day director's appointment was terminated
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/05/23 - the day director's appointment was terminated
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/05/23.
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/05/23.
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed viavu LTDcertificate issued on 04/05/12
filed on: 4th, May 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed roadcamtv LTDcertificate issued on 30/04/12
filed on: 30th, April 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, June 2011
| incorporation
|
Free Download
(23 pages)
|