AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, December 2020
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, December 2020
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, December 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 4, 2020: 4.00 GBP
filed on: 10th, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 21, 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
AP03 |
On August 2, 2015 - new secretary appointed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 2, 2015
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 17, 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 17, 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 1, 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 21, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 1, 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to November 10, 2013
filed on: 22nd, April 2014
| document replacement
|
Free Download
(16 pages)
|
AP01 |
On April 5, 2014 new director was appointed.
filed on: 5th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 24, 2014
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 10, 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 12, 2013: 2 GBP
capital
|
|
AD01 |
Company moved to new address on October 14, 2013. Old Address: 484 Warwick Road Solihull West Midlands B91 1AG United Kingdom
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On October 9, 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 9, 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 10, 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to November 30, 2011
filed on: 24th, October 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 10, 2011 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 10, 2011 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 3, 2011. Old Address: 27 Hampton Lane Solihull West Midlands B91 2QE United Kingdom
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On June 3, 2011 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 3, 2011 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 10, 2010 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 1, 2009: 2.00 GBP
filed on: 6th, September 2010
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 13, 2010
filed on: 13th, May 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed vichag global LTDcertificate issued on 13/05/10
filed on: 13th, May 2010
| change of name
|
Free Download
(3 pages)
|
CH01 |
On May 10, 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 7, 2010 new director was appointed.
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 8, 2009. Old Address: 19 Shelsey Way Hillfield Solihull West Midlands B91 3UZ United Kingdom
filed on: 8th, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On December 8, 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 13, 2009 with full list of members
filed on: 13th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 13, 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2008
| incorporation
|
Free Download
(13 pages)
|