CS01 |
Confirmation statement with no updates 2024/01/07
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/07
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/02/16. New Address: 10 st. John Street Manchester M3 4DY. Previous address: 423 Holcombe Road Greenmount Bury BL8 4HB England
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed landa corporation north street LTDcertificate issued on 19/01/22
filed on: 19th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed vape citi LTDcertificate issued on 10/01/22
filed on: 10th, January 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/01/07
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 13th, August 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2020/11/30 to 2020/12/31
filed on: 5th, August 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/15
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/11/30
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2019/12/31, originally was 2020/01/31.
filed on: 31st, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/15
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2020/02/13. New Address: 423 Holcombe Road Greenmount Bury BL8 4HB. Previous address: 423 Holcombe Road Holcombe Road Greenmount Bury BL8 4HB England
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/28
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2019/06/25 - the day director's appointment was terminated
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 24th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/09
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/01/31
filed on: 16th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/16. New Address: 423 Holcombe Road Holcombe Road Greenmount Bury BL8 4HB. Previous address: Vape Citi 5 Market Street Lancashire Bury BL9 0BL United Kingdom
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/09
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/09/18.
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/28
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/17
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/04/27.
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/04/27 - the day director's appointment was terminated
filed on: 10th, May 2017
| officers
|
Free Download
|
NEWINC |
Company registration
filed on: 18th, April 2016
| incorporation
|
Free Download
(36 pages)
|