AA |
Total exemption full accounts data made up to 31st December 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 076871100001, created on 10th September 2021
filed on: 17th, September 2021
| mortgage
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Middle Ashculm Farm Hemyock Cullompton Devon EX15 3SU on 6th April 2018 to Byes Farm Hemyock Cullompton EX15 3TA
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st July 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2013
filed on: 29th, June 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th June 2011: 2.00 GBP
filed on: 17th, February 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed vestrax LIMITEDcertificate issued on 08/02/12
filed on: 8th, February 2012
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th January 2012
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5th January 2012
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th January 2012
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, June 2011
| incorporation
|
Free Download
(20 pages)
|