CS01 |
Confirmation statement with no updates Wednesday 26th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on Thursday 31st March 2022. Company's previous address: The Vanquish Group 27 Austin Friars London EC2N 2QP England.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th July 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 4th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th July 2020
filed on: 4th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th July 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address The Vanquish Group 27 Austin Friars London EC2N 2QP. Change occurred on Friday 30th November 2018. Company's previous address: The Vanquish Group Ltd 40 Princess Street Manchester M1 6DE England.
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th July 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address The Vanquish Group Ltd 40 Princess Street Manchester M1 6DE. Change occurred on Wednesday 13th December 2017. Company's previous address: C/O the Vanquish Group 49 Queen Victoria Street London EC4N 4SA England.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th June 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 8th, September 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st September 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O the Vanquish Group 49 Queen Victoria Street London EC4N 4SA. Change occurred on Thursday 8th September 2016. Company's previous address: 1 Rivington Street Rivington Street London EC2A 3DT United Kingdom.
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed uk private investigators LTDcertificate issued on 27/07/15
filed on: 27th, July 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 26th June 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|