AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 20, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 4th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 20, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 20, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 20, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 20, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 20, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 155 Regents Park Road London NW1 8BB England to Vision Music Promotion the Fold Space 20 Clyde Terrace Forest Hill London SE23 3BA on February 6, 2018
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Brew, Victoria House Lower Ground Left 64 Paul Street London EC2A 4NG to 155 Regents Park Road London NW1 8BB on December 18, 2017
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 24, 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 24, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 24, 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 25, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE to The Brew, Victoria House Lower Ground Left 64 Paul Street London EC2A 4NG on September 29, 2014
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On September 26, 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 24, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 24, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 24, 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 24, 2012 director's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 24, 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 29, 2012. Old Address: the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 24, 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 24, 2010 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 12th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 8, 2009
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On April 7, 2009 Appointment terminated secretary
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 5th, September 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to April 24, 2008
filed on: 24th, April 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 28th, October 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 28th, October 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to April 28, 2007
filed on: 28th, April 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to April 28, 2007
filed on: 28th, April 2007
| annual return
|
Free Download
(6 pages)
|
288a |
On October 27, 2006 New secretary appointed
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on March 25, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 27th, October 2006
| capital
|
Free Download
(2 pages)
|
288a |
On October 27, 2006 New director appointed
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 27, 2006 Director resigned
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On October 27, 2006 New secretary appointed
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 27, 2006 Secretary resigned
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 27, 2006 Secretary resigned
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on March 25, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 27th, October 2006
| capital
|
Free Download
(2 pages)
|
288a |
On October 27, 2006 New director appointed
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 27, 2006 Director resigned
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed dazzling vision design LIMITEDcertificate issued on 16/10/06
filed on: 16th, October 2006
| change of name
|
Free Download
(4 pages)
|
CERTNM |
Company name changed dazzling vision design LIMITEDcertificate issued on 16/10/06
filed on: 16th, October 2006
| change of name
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2006
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2006
| incorporation
|
Free Download
(21 pages)
|