AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Aug 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Aug 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Mar 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st Mar 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085992680001, created on Thu, 31st Mar 2022
filed on: 1st, April 2022
| mortgage
|
Free Download
(20 pages)
|
PSC02 |
Notification of a person with significant control Thu, 31st Mar 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Mar 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 31st Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Sep 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Aug 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Aug 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Aug 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Aug 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Jul 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 24th Jul 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Cathedral House 5 Beacon Street Lichfield WS13 7AA on Fri, 7th Jul 2017 to Unit 18D Cobbett Road Zone 1, Burntwood Business Park Burntwood WS7 3GL
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 10th Jun 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Jul 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Jul 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Jul 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 11th Jul 2014: 100.00 GBP
capital
|
|
CERTNM |
Company name changed viking e-cigs (wholesale) LTDcertificate issued on 01/08/13
filed on: 1st, August 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2013
| incorporation
|
Free Download
(24 pages)
|