Confirmation statement. Statement with no updates. |
2023-07-10 |
View Report |
Accounts. Accounts type total exemption full. |
2023-07-10 |
View Report |
Accounts. Accounts type total exemption full. |
2022-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-09 |
View Report |
Officers. Officer name: Mr John Charles Parker. Change date: 2021-07-09. |
2021-07-09 |
View Report |
Officers. Officer name: Mr John Terry Barford. Change date: 2021-07-09. |
2021-07-09 |
View Report |
Persons with significant control. Psc name: Vtm Aventura Limited. Change date: 2021-07-09. |
2021-07-09 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-31 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-06-16 |
View Report |
Address. Old address: Irvin House Icknield Way Letchworth Garden City Hertfordshire SG6 1EF. New address: Unit 6 Nash Hall the Street High Ongar Essex CM5 9NL. Change date: 2020-06-15. |
2020-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-27 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-23 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-04-30 |
View Report |
Officers. Appointment date: 2018-03-21. Officer name: Mr Luke David Sheppard. |
2018-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-23 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-15 |
View Report |
Officers. Officer name: Michael Barford. |
2013-11-08 |
View Report |
Document replacement. Form type: AP01. |
2013-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-29 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-15 |
View Report |
Address. Old address: 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ. Change date: 2012-08-15. |
2012-08-15 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-20 |
View Report |
Accounts. Accounts type total exemption full. |
2011-08-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-04 |
View Report |
Accounts. Accounts amended with made up date. |
2011-06-15 |
View Report |
Officers. Officer name: Mr Michael Barry Barford. |
2011-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-26 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2010-10-23 |
View Report |
Gazette. Gazette filings brought up to date. |
2010-09-01 |
View Report |
Accounts. Accounts type total exemption full. |
2010-08-31 |
View Report |
Address. Change date: 2010-08-19. Old address: 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH. |
2010-08-19 |
View Report |
Capital. Capital name of class of shares. |
2010-06-03 |
View Report |
Capital. Capital allotment shares. |
2010-06-03 |
View Report |
Annual return. Legacy. |
2009-09-02 |
View Report |
Officers. Description: Appointment terminated director soren engel. |
2009-03-11 |
View Report |
Incorporation. Incorporation company. |
2008-08-27 |
View Report |