AD01 |
Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom to 3rd Floor, 7 Howick Place London SW1P 1BB on 2024-03-11
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-10-07
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-10-07
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-10-07
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 19th, July 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020-10-07
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 28th, July 2020
| accounts
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017-03-30
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-11-01
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-10-07
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2019-10-15 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-07
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-05-23
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-23
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-10-27
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-07
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2016-12-31
filed on: 27th, June 2017
| accounts
|
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 27th, June 2017
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 27th, June 2017
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 27th, June 2017
| accounts
|
Free Download
(68 pages)
|
CS01 |
Confirmation statement with updates 2016-10-07
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
CERTNM |
Company name changed vestey ff LIMITEDcertificate issued on 26/11/15
filed on: 26th, November 2015
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2015-11-19
filed on: 19th, November 2015
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-10-23: 62000.00 GBP
filed on: 16th, November 2015
| capital
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2015-10-23
filed on: 16th, November 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, November 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-10-23
filed on: 16th, November 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, October 2015
| incorporation
|
Free Download
(31 pages)
|
AA01 |
Current accounting period extended from 2016-10-31 to 2016-12-31
filed on: 8th, October 2015
| accounts
|
Free Download
(1 page)
|