CS01 |
Confirmation statement with updates April 24, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, July 2022
| incorporation
|
Free Download
(34 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, July 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, July 2022
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 24, 2022: 101.00 GBP
filed on: 30th, June 2022
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 24, 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control June 24, 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095673260001, created on June 24, 2022
filed on: 30th, June 2022
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed vanify holdings LIMITEDcertificate issued on 15/12/21
filed on: 15th, December 2021
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kudu build LTDcertificate issued on 14/12/21
filed on: 14th, December 2021
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 4th, March 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2021
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 24, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY. Change occurred on April 27, 2020. Company's previous address: 40 Westcliffe Grove Harrogate North Yorkshire HG2 0PL England.
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2020 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to April 30, 2017 (was June 30, 2017).
filed on: 28th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 40 Westcliffe Grove Harrogate North Yorkshire HG2 0PL. Change occurred on November 27, 2017. Company's previous address: 12 the Fairway Leeds LS17 7QJ England.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On August 14, 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 the Fairway Leeds LS17 7QJ. Change occurred on August 14, 2017. Company's previous address: 21 Bridgefoot Cottages Radlett Road Colney Street St. Albans Hertfordshire AL2 2EJ England.
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On August 2, 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 2, 2017 new director was appointed.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 24, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 29th, January 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 8, 2016
filed on: 8th, August 2016
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Bridgefoot Cottages Radlett Road Colney Street St. Albans Hertfordshire AL2 2EJ. Change occurred on August 3, 2016. Company's previous address: 21 Briddgefoot Cottages Radlett Road Colney Steet St Albans AL2 2EJ United Kingdom.
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2015
| incorporation
|
Free Download
(26 pages)
|