AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2nd August 2021 secretary's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2nd August 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd August 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd August 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th August 2021. New Address: 14th Floor 33 Cavendish Square London W1G 0PW. Previous address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd August 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th November 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th November 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st December 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st December 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th December 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st December 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st December 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st December 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st December 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Vncs Ltd 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 7th December 2012
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 27th November 2012 director's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th November 2012 director's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 27th November 2012 secretary's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th September 2012
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
26th August 2012 - the day director's appointment was terminated
filed on: 26th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
26th August 2012 - the day director's appointment was terminated
filed on: 26th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st December 2011 to 31st March 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 13th February 2012
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed viridis navitas service and supply LIMITEDcertificate issued on 09/02/12
filed on: 9th, February 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st December 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd December 2010: 10.00 GBP
filed on: 18th, February 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th December 2010
filed on: 13th, December 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd December 2010: 1.00 GBP
filed on: 13th, December 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2010
| incorporation
|
|