AA |
Dormant company accounts made up to July 31, 2023
filed on: 18th, January 2024
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2023
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2021
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2020
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(11 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2019
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2018
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(14 pages)
|
AD01 |
New registered office address C/O Volution Group Plc Fleming Way Crawley West Sussex RH10 9YX. Change occurred on January 12, 2017. Company's previous address: Vent-Axia Fleming Way Crawley West Sussex RH10 9YX.
filed on: 12th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 21, 2016
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to July 31, 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2015
filed on: 5th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 5, 2016: 1.95 GBP
|
capital |
|
SH01 |
Capital declared on July 23, 2015: 1.95 GBP
filed on: 28th, July 2015
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 24th, July 2015
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 21/07/15
filed on: 24th, July 2015
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 24th, July 2015
|
resolution |
Free Download
|
SH19 |
Capital declared on July 24, 2015: 1.95 GBP
filed on: 24th, July 2015
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 21/07/15
filed on: 23rd, July 2015
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, July 2015
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 23rd, July 2015
|
resolution |
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, February 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, February 2015
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2014
filed on: 7th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 7, 2015: 1945509.00 GBP
|
capital |
|
AA |
Full accounts data made up to July 31, 2014
filed on: 3rd, January 2015
|
accounts |
Free Download
(15 pages)
|
SH01 |
Capital declared on June 23, 2014: 1945509.00 GBP
filed on: 29th, July 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 22, 2014: 1945508.00 GBP
filed on: 11th, July 2014
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 3, 2014
filed on: 3rd, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 3, 2014
filed on: 3rd, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 3, 2014
filed on: 3rd, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 3, 2014
filed on: 3rd, July 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 078892780002
filed on: 27th, June 2014
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 078892780001
filed on: 27th, June 2014
|
mortgage |
Free Download
(13 pages)
|
AP01 |
On February 20, 2014 new director was appointed.
filed on: 20th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2013
filed on: 28th, January 2014
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2014
filed on: 28th, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 28, 2014
filed on: 28th, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to July 31, 2013
filed on: 3rd, December 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2012
filed on: 21st, January 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to July 31, 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(15 pages)
|
AP01 |
On October 15, 2012 new director was appointed.
filed on: 15th, October 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 9, 2012 new director was appointed.
filed on: 9th, October 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2012 to July 31, 2012
filed on: 13th, April 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 13, 2012. Old Address: Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom
filed on: 13th, April 2012
|
address |
Free Download
(2 pages)
|
AP01 |
On March 30, 2012 new director was appointed.
filed on: 30th, March 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2012
filed on: 15th, February 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 3, 2012: 1945507.00 GBP
filed on: 15th, February 2012
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2011
|
incorporation |
Free Download
(23 pages)
|