CS01 |
Confirmation statement with no updates July 7, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 1st, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 11, 2022
filed on: 12th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 23rd, April 2022
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control January 8, 2022
filed on: 8th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 1st, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2017
filed on: 6th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 7, 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 7, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 6, 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On August 6, 2015 new director was appointed.
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
AD01 |
Registered office address changed from 22 Wepham Close Hayes UB4 9YG to H9 Charles House Bridge Road Southall Middlesex UB2 4BD on October 20, 2014
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 18, 2014
filed on: 19th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On October 18, 2014 new director was appointed.
filed on: 19th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 7, 2014 with full list of members
filed on: 9th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 9, 2014: 100.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on June 11, 2014
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On November 1, 2013 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 27th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 7, 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 30, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed vandys solutions LTDcertificate issued on 17/07/12
filed on: 17th, July 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on July 16, 2012 to change company name
change of name
|
|
AR01 |
Annual return made up to July 7, 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 7, 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 15, 2011
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|