AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Jun 2022 to Sat, 31st Dec 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Feb 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Feb 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 19th Oct 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 19th Oct 2020 secretary's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 19th Oct 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 19th Oct 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 19th Oct 2020 - the day director's appointment was terminated
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Feb 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Feb 2018. New Address: 10 Town Gate Guiseley Leeds LS20 9JA. Previous address: Morwick Hall Mortec Park Leeds West Yorkshire LS15 4TA
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 14th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Apr 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Apr 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed venus tax LTDcertificate issued on 19/08/15
filed on: 19th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Wed, 15th Apr 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 14th May 2015: 66.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Sat, 31st Jan 2015 - the day director's appointment was terminated
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 15th Apr 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Apr 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Apr 2012 with full list of members
filed on: 15th, April 2012
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Apr 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 22nd Feb 2011. Old Address: 4315 Park Approach Thorpe Park Leeds LS15 8GB
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 15th Apr 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Apr 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Apr 2010 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Fri, 30th Apr 2010 to Wed, 30th Jun 2010
filed on: 1st, July 2010
| accounts
|
Free Download
(1 page)
|
288a |
On Fri, 31st Jul 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 31st Jul 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 7th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 8th May 2009 Secretary appointed
filed on: 8th, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 23rd Apr 2009 Director appointed
filed on: 23rd, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 21st Apr 2009 Appointment terminated director
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 21st Apr 2009 Appointment terminated secretary
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 21st Apr 2009 Appointment terminated director
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2009
| incorporation
|
Free Download
(16 pages)
|