CS01 |
Confirmation statement with no updates Thu, 25th Jan 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed vb line LTDcertificate issued on 26/01/23
filed on: 26th, January 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC07 |
Cessation of a person with significant control Wed, 25th Jan 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 25th Jan 2023 new director was appointed.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Jan 2023
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 25th Jan 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 84 Upton Drive Burton-on-Trent DE14 2FB England on Wed, 25th Jan 2023 to 3 Hazelwell Avenue Burton-on-Trent DE14 1PU
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 16th Aug 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 16th Aug 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 16th Aug 2022 new director was appointed.
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 16th Aug 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 36a Orsett Road Grays RM17 5EB England on Tue, 16th Aug 2022 to 84 Upton Drive Burton-on-Trent DE14 2FB
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Nov 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 24th Nov 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Nov 2021 new director was appointed.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 24th Nov 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 24th Nov 2021
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 23rd Nov 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Nov 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 24th Nov 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 24th Nov 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 23rd Nov 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Nov 2020 new director was appointed.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th May 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 24th, May 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Suite B, First Floor 1 New Road Grays RM17 6NG England on Mon, 16th Sep 2019 to 36a Orsett Road Grays RM17 5EB
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 29th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 25th Mar 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 25th Mar 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 25th Mar 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 25th Mar 2019 new director was appointed.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 85 Oxley Close London SE1 5HF England on Fri, 1st Mar 2019 to Suite B, First Floor 1 New Road Grays RM17 6NG
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 18th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 19th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Aug 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 19th Aug 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|