AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-22
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 20th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-06-22
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021-12-07 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-12-30: 2000.00 GBP
filed on: 15th, July 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-01-01
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, July 2021
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 15th, July 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-06-22
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 2nd, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-22
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 1st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-22
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 3rd, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-06-22
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-06-22
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 16th, June 2017
| accounts
|
Free Download
(17 pages)
|
AAMD |
Amended full accounts data made up to 2015-12-31
filed on: 2nd, December 2016
| accounts
|
Free Download
(17 pages)
|
AUD |
Auditor's resignation
filed on: 18th, October 2016
| auditors
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-22
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Espace North Wisbech Road Littleport Ely Cambridgeshire CB6 1RA. Change occurred on 2016-03-25. Company's previous address: Westward House Bury Road Ramsey Huntingdon Cambridgeshire PE26 1NA.
filed on: 25th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-03-25 director's details were changed
filed on: 25th, March 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076787880001, created on 2015-09-28
filed on: 1st, October 2015
| mortgage
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2015-07-06
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-06
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-22
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Westward House Bury Road Ramsey Huntingdon Cambridgeshire PE26 1NA. Change occurred on 2015-06-24. Company's previous address: C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA.
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 8th, June 2015
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 4th, July 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-22
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-26: 1000.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-22
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-01-02: 1000.00 GBP
filed on: 28th, October 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2013-12-21 to 2013-12-31
filed on: 17th, October 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-21
filed on: 26th, March 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2012-06-30 to 2012-12-21
filed on: 17th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-22
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA on 2012-07-05
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-07-05
filed on: 5th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 2012-04-19
filed on: 19th, April 2012
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed portway ventures LIMITEDcertificate issued on 02/12/11
filed on: 2nd, December 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-11-21
change of name
|
|
CONNOT |
Change of name notice
filed on: 2nd, December 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-11-15
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-11-09
filed on: 9th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-11-09
filed on: 9th, November 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 2011-07-26
filed on: 26th, July 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-07-25
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, June 2011
| incorporation
|
Free Download
(20 pages)
|