CS01 |
Confirmation statement with updates Sun, 3rd Mar 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 27th Sep 2023: 136.37 GBP
filed on: 27th, October 2023
| capital
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 094676510001, created on Wed, 26th Jul 2023
filed on: 29th, July 2023
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 094676510002, created on Sun, 16th Jul 2023
filed on: 29th, July 2023
| mortgage
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Thu, 13th Apr 2023: 135.00 GBP
filed on: 11th, May 2023
| capital
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, April 2023
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, April 2023
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 13th Apr 2023: 129.55 GBP
filed on: 26th, April 2023
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thu, 13th Apr 2023
filed on: 24th, April 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 22nd Nov 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Nov 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 23rd Nov 2022. New Address: 68 Macrae Road Eden Office Park Ham Green Bristol BS20 0DD. Previous address: Unit 10 Gordano 19 Garanor Way Portbury Bristol BS20 7XE England
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tue, 22nd Nov 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Nov 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Jul 2022 new director was appointed.
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Mar 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, August 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, August 2021
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, August 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Mar 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 1st Jan 2021: 125.00 GBP
filed on: 8th, April 2021
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 22nd Dec 2020 - the day director's appointment was terminated
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thu, 29th Oct 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Oct 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 29th Oct 2020. New Address: Unit 10 Gordano 19 Garanor Way Portbury Bristol BS20 7XE. Previous address: Vanaways Uk Limited C/O City West Commercials Ltd Kings Weston Lane Avonmouth Bristol BS11 9BY England
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 25th Apr 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Apr 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Apr 2018. New Address: Vanaways Uk Limited C/O City West Commercials Ltd Kings Weston Lane Avonmouth Bristol BS11 9BY. Previous address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wed, 1st Feb 2017 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 5th Oct 2016. New Address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX. Previous address: C/O City West Commercials Ltd C/O City West Commercials St. Andrews Road Avonmouth Bristol BS11 9BY England
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Thu, 31st Dec 2015 to Wed, 31st Aug 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 3rd Mar 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O City West Commercials C/O City West Commercials St. Andrews Road Avonmouth Bristol BS11 9BY. Previous address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 31st Mar 2016. New Address: C/O City West Commercials Ltd C/O City West Commercials St. Andrews Road Avonmouth Bristol BS11 9BY. Previous address: C/O City West Commercials Vanaways Uk Ltd St. Andrews Road Avonmouth Bristol BS11 9BY England
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 4th Feb 2016. New Address: C/O City West Commercials Vanaways Uk Ltd St. Andrews Road Avonmouth Bristol BS11 9BY. Previous address: 73 Cornhill London EC3V 3QQ United Kingdom
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2016 to Thu, 31st Dec 2015
filed on: 8th, April 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2015
| incorporation
|
Free Download
(34 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|