CS01 |
Confirmation statement with updates Wednesday 13th September 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
SH03 |
Own shares purchase
filed on: 16th, January 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 16th, January 2023
| resolution
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 22nd November 202271.34 GBP
filed on: 16th, January 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 13th, January 2023
| resolution
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 22nd November 202271.34 GBP
filed on: 9th, January 2023
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 10th November 2022
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 18th October 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th October 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Saturday 23rd July 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th June 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 20th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 19th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Wednesday 23rd March 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 10th December 2021 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th December 2021 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th July 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st June 2021.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th July 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 14th February 2020.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Vinothec Compass Tunnel Avenue London SE10 0QE United Kingdom to 19 North Street Ashford Kent TN24 8LF on Friday 25th January 2019
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 27th July 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, July 2017
| incorporation
|
Free Download
(13 pages)
|