AD01 |
New registered office address 1st Floor, 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX. Change occurred on Monday 22nd August 2022. Company's previous address: Rudby Green Farm Hutton Rudby Yarm Cleveland TS15 0HB.
filed on: 22nd, August 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st April 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st April 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 5th April 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st April 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st April 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st April 2015
filed on: 30th, April 2015
| annual return
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st April 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st April 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 18th September 2012.
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Tuesday 18th September 2012) of a secretary
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 17th September 2012
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st April 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st April 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 7th, June 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Monday 12th April 2010 secretary's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st April 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 12th April 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 15th May 2009 Director and secretary appointed
filed on: 15th, May 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 15th, May 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed victorhop LTDcertificate issued on 05/05/09
filed on: 30th, April 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/04/2009 from 39A leicester road salford manchester M7 4AS
filed on: 30th, April 2009
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 29th April 2009 Appointment terminated director
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, April 2009
| incorporation
|
Free Download
(9 pages)
|