AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, November 2022
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Monday 31st October 2022
filed on: 8th, November 2022
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Wormald & Partners 157 Redland Road Bristol BS6 6YE England to Redland Office Centre 157 Redland Road Bristol BS6 6YE on Tuesday 18th October 2022
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 14th August 2022
filed on: 14th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Monday 6th July 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 6th July 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 7th July 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 6th July 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O J R Palfreyman 10 Church Walk Lubenham Market Harborough Leicestershire LE16 9TA to Wormald & Partners 157 Redland Road Bristol BS6 6YE on Sunday 10th March 2019
filed on: 10th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 18th October 2016.
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(8 pages)
|
AD02 |
Location of register of charges has been changed from Studio 5, the Shoe Factory Abbey Park Road Leicester LE4 5ET United Kingdom to 10 Church Walk Lubenham Market Harborough Leicestershire LE16 9TA at an unknown date
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 4th April 2016
capital
|
|
CH01 |
On Thursday 17th December 2015 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 31st March 2016.
filed on: 9th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 31st March 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 31st March 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 31st March 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed one vision tv LTDcertificate issued on 18/09/12
filed on: 18th, September 2012
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 18th, September 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 31st March 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 9th May 2011 from C/O Addleshaw Goddard Llp 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 31st March 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 31st March 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 27th April 2010 from Studio 5 the Shoe Factory 49 Abbey Park Road Leicester LE4 5ET
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 31st March 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 31st March 2010 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 27th April 2010 from C/O Addleshaw Goddard Llp 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, April 2010
| resolution
|
Free Download
(26 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th January 2010
filed on: 16th, April 2010
| capital
|
Free Download
(6 pages)
|
287 |
Registered office changed on 06/07/2009 from 12 nithsdale avenue leicester leicestershire LE169PE united kingdom
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 19th June 2009 Director and secretary appointed
filed on: 19th, June 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, March 2009
| incorporation
|
Free Download
(11 pages)
|