CS01 |
Confirmation statement with no updates 2023/11/14
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/14
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/05/20. New Address: 7 Devereux Road Windsor SL4 1JJ. Previous address: 28 Honeysuckle Way Chandler's Ford Eastleigh SO53 4LR England
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/09/30
filed on: 11th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/14
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/09/30
filed on: 3rd, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/14
filed on: 15th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/09/30
filed on: 7th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/14
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/09/30
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/14
filed on: 25th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/11/13
filed on: 13th, November 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, October 2018
| change of name
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/09/30
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/14
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/09/30
filed on: 8th, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/02/15. New Address: 28 Honeysuckle Way Chandler's Ford Eastleigh SO53 4LR. Previous address: 25 Victoria Street Windsor Berkshire SL4 1HE
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/14
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/09/30
filed on: 29th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/14 with full list of members
filed on: 21st, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/11/21
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/09/30
filed on: 14th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/14 with full list of members
filed on: 22nd, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/09/30
filed on: 29th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/14 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2013/12/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 17th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/11/14 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/09/30
filed on: 2nd, June 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2011/04/06 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/04/06 secretary's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/11/14 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/04/06 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/09/30
filed on: 7th, June 2011
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed v-rich LIMITEDcertificate issued on 11/01/11
filed on: 11th, January 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/01/04
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On 2010/11/20 director's details were changed
filed on: 21st, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/11/21 from Chancery Court, Lincoln's Inn Lincoln Road High Wycombe Bucks HP12 3RE
filed on: 21st, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/11/14 with full list of members
filed on: 21st, November 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2010/11/20 secretary's details were changed
filed on: 21st, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 13th, January 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2009/11/14 with full list of members
filed on: 23rd, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/09/30
filed on: 3rd, July 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2008/11/27 with shareholders record
filed on: 27th, November 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On 2008/11/26 Appointment terminated director
filed on: 26th, November 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/08 to 30/09/08
filed on: 16th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/08 to 30/09/08
filed on: 16th, November 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, November 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 14th, November 2007
| incorporation
|
Free Download
(15 pages)
|