AA |
Micro company accounts made up to 2023-03-31
filed on: 8th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-03
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-03
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2022-10-01
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-10-01
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-10-01
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-02-11
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 2022-02-11 - new secretary appointed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 10th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-03
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-12-24
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 22nd, March 2021
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2021-01-03
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2020-09-15
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 2020-09-15 - new secretary appointed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-01-03
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 24th, October 2019
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-10-07: 457.00 GBP
filed on: 22nd, October 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-12-20: 456.00 GBP
filed on: 21st, January 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-01-03
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, January 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, January 2019
| resolution
|
Free Download
(28 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 5th, December 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-08-13
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-08-13
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On 2018-08-14 - new secretary appointed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-08-14
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-03
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 27th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-01-03
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Brookfield Lyminster Road Lyminster Littlehampton West Sussex BN17 7QN to Kingston Manor Kingston Gorse East Preston Littlehampton West Sussex BN16 1RR on 2016-06-27
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-24
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-03-02
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-03 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2015-01-03 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-08: 455.00 GBP
capital
|
|
AD04 |
Location of company register(s) has been changed to Brookfield Lyminster Road Lyminster Littlehampton West Sussex BN17 7QN at an unknown date
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 18th, November 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2014-01-03 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2013-03-31
filed on: 14th, October 2013
| accounts
|
Free Download
(12 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-03 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-03-01: 455.00 GBP
filed on: 8th, May 2012
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 3rd, April 2012
| resolution
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2012-02-22
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vaisy LIMITEDcertificate issued on 20/02/12
filed on: 20th, February 2012
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2013-01-31 to 2013-03-31
filed on: 9th, February 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012-02-08
filed on: 8th, February 2012
| resolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 2012-01-30
filed on: 30th, January 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-01-30
filed on: 30th, January 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On 2012-01-30 - new secretary appointed
filed on: 30th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-01-30
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, January 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|