AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(8 pages)
|
AP03 |
On April 10, 2023 - new secretary appointed
filed on: 10th, April 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2023 to February 28, 2023
filed on: 10th, April 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 59 st. Martin's Lane London WC2N 4JS England to 59 st. Martins Lane London WC2N 4JS on August 16, 2022
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 2, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Space 58 58 Streatham High Road London SW16 1DA England to 59 st. Martin's Lane London WC2N 4JS on August 16, 2022
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2020
filed on: 27th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England to Space 58 58 Streatham High Road London SW16 1DA on September 11, 2020
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 16, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On August 29, 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Craigen Avenue Croydon CR0 7JP to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on August 29, 2018
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 15, 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 15, 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 16, 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: March 31, 2016
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2016
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 16, 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 8, 2015: 2.00 GBP
capital
|
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 59 st. Martin's Lane London WC2N 4JS to 9 Craigen Avenue Croydon CR0 7JP on July 20, 2015
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed vernon and pryce estates LIMITEDcertificate issued on 20/07/15
filed on: 20th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on August 31, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 16, 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on April 28, 2014
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 28, 2014
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 16, 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 17, 2013: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2012
| incorporation
|
Free Download
(34 pages)
|