AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3rd Floor Paul Street Servana Ltd London EC2A 4NE on February 3, 2023
filed on: 3rd, February 2023
|
address |
Free Download
(1 page)
|
CH01 |
On October 28, 2022 director's details were changed
filed on: 28th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 28, 2022 director's details were changed
filed on: 28th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, September 2022
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed servana holdings LIMITEDcertificate issued on 04/01/22
filed on: 4th, January 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, August 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 9 Oxford Road Bournemouth Dorset BH8 8GS England to 20-22 Wenlock Road London N1 7GU on March 18, 2021
filed on: 18th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 64-68 Calvin Road Bournemouth BH9 1LN England to 9 Oxford Road Bournemouth Dorset BH8 8GS on March 17, 2021
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, September 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, November 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 9 Nimrod Way, East Dorset Trade Park Wimborne Dorset BH21 7UH England to 64-68 Calvin Road Bournemouth BH9 1LN on August 10, 2018
filed on: 10th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 14, 2017
filed on: 14th, November 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from C/O the Hub 1st Floor, New Zealand House, Haymarket London SW1Y 4TE to 9 Nimrod Way, East Dorset Trade Park Wimborne Dorset BH21 7UH on June 13, 2017
filed on: 13th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 25, 2016 with full list of members
filed on: 19th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 19, 2016: 1000.00 GBP
|
capital |
|
CH01 |
On January 23, 2016 director's details were changed
filed on: 23rd, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 23, 2016 director's details were changed
filed on: 23rd, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 18th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, September 2015
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed skystack LIMITEDcertificate issued on 10/03/15
filed on: 10th, March 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, March 2015
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 25, 2015 with full list of members
filed on: 14th, February 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O the Hub 1St Floor, New Zealand House, Haymarket London SW1Y 4TE on November 2, 2014
filed on: 2nd, November 2014
|
address |
Free Download
(1 page)
|
CH01 |
On September 3, 2014 director's details were changed
filed on: 2nd, November 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 3, 2014 director's details were changed
filed on: 2nd, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, July 2014
|
accounts |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 1, 2014: 1600.00 GBP
filed on: 30th, April 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 25, 2014 with full list of members
filed on: 6th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
|
accounts |
Free Download
(7 pages)
|
CONNOT |
Change of name notice
filed on: 16th, July 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed goldspring ventures LIMITEDcertificate issued on 16/07/13
filed on: 16th, July 2013
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 25, 2013 with full list of members
filed on: 19th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On March 4, 2012 director's details were changed
filed on: 4th, March 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 25, 2012 with full list of members
filed on: 15th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 25, 2011 with full list of members
filed on: 1st, March 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 1, 2011. Old Address: Albany House Office 404, 4Th Floor 324/326 Regent Street London W1B3HH United Kingdom
filed on: 1st, March 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, September 2010
|
accounts |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 26th, March 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed skoudros am LIMITEDcertificate issued on 26/03/10
filed on: 26th, March 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on March 14, 2010 to change company name
|
change of name |
|
AR01 |
Annual return made up to January 25, 2010 with full list of members
filed on: 22nd, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 25, 2010 director's details were changed
filed on: 22nd, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 15th, June 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to April 13, 2009
filed on: 13th, April 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 13/04/2009 from 45 blincoe close wimbledon london SW195PP
filed on: 13th, April 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 9th, October 2008
|
accounts |
Free Download
(1 page)
|
288b |
On August 20, 2008 Appointment terminated secretary
filed on: 20th, August 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2008
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2008
|
incorporation |
Free Download
(15 pages)
|