CS01 |
Confirmation statement with updates March 6, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 3, 2024
filed on: 6th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2024 new director was appointed.
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 the Oakwood Centre Downley Road Havant PO9 2NP England to Bembridge Boatyard Embankment Road Bembridge PO35 5NR on March 6, 2024
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed vickers administration LIMITEDcertificate issued on 04/03/24
filed on: 4th, March 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates September 5, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed xanyo LIMITEDcertificate issued on 30/08/22
filed on: 30th, August 2022
| change of name
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2022
filed on: 28th, August 2022
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 28, 2022
filed on: 28th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 28, 2022 new director was appointed.
filed on: 28th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 28, 2022
filed on: 28th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 28, 2022
filed on: 28th, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 28, 2022
filed on: 28th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 15, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2021
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 9th, March 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Marine Works Marine Works Embankment Road Bembridge Hampshire England to 26 the Oakwood Centre Downley Road Havant PO9 2NP on June 11, 2020
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 15, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 19th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2019
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 36 Sycamore Road Southampton Hampshire SO16 6BN to Marine Works Marine Works Embankment Road Bembridge Hampshire on March 21, 2018
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 15, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 29, 2017
filed on: 29th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 29, 2017
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On December 29, 2017 new director was appointed.
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 29, 2017
filed on: 29th, December 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
On December 29, 2017 new director was appointed.
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 29, 2017
filed on: 29th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 3, 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Marine Works Embankment Road Bembridge PO35 5NR United Kingdom to 36 Sycamore Road Southampton Hampshire SO16 6BN on October 4, 2017
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On September 25, 2017 new director was appointed.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2017
| incorporation
|
Free Download
(10 pages)
|