AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, November 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2023-03-26
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022-05-01
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-05-01
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-26
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-26
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-26
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 7th, January 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019-03-26
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-26
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-30
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pattern Store 1 Station Approach Gainsborough Lincolnshire DN21 2AU to Office 17 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR on 2017-03-31
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-26
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 11th, January 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-01
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-08-01
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-26 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 11th, April 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-08-10
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-18
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vitalpoint edm LTDcertificate issued on 26/06/15
filed on: 26th, June 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-03-26 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-10: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 21st, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-03-26 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-02: 100.00 GBP
capital
|
|
CERTNM |
Company name changed deltapay LTDcertificate issued on 07/03/14
filed on: 7th, March 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 7th, March 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-03-26 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 10th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-03-26 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 26th, October 2011
| accounts
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 12th, September 2011
| mortgage
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-04-27
filed on: 27th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-03-26 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, June 2010
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2010-05-25
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed delta pay LIMITEDcertificate issued on 11/04/10
filed on: 11th, April 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-04-01
change of name
|
|
CONNOT |
Change of name notice
filed on: 11th, April 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2010
| incorporation
|
Free Download
(35 pages)
|