CH01 |
On 2023-08-15 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 1st, June 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 16th, August 2022
| accounts
|
Free Download
(8 pages)
|
AD02 |
Location of register of charges has been changed from C/O Albert Goodman Llp Mary Street House Mary Street Taunton Somerset TA1 3NW England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX at an unknown date
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 9th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 29th, July 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 16th, September 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2019-08-20 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-16 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 53 Stewart’s Grove London SW3 6PH United Kingdom to 53 Stewart's Grove London SW3 6PH on 2019-05-03
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 60 Sydney Street London SW3 6PS to 53 Stewart’s Grove London SW3 6PH on 2019-05-02
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 3rd, May 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 6th, September 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 1st, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-08-09 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-11: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 26th, May 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 13th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-08-09 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-08-11: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 1st, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-08-09 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-08-20: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 12th, September 2012
| accounts
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-08-09 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-08-02 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2011-09-26 - new secretary appointed
filed on: 26th, September 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-08-09 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2011-08-16
filed on: 16th, August 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-08-16
filed on: 16th, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 10th, August 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 7th, January 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010-08-09 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-08-09 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 48 Queen Anne Street London W1G 9JJ on 2010-04-21
filed on: 21st, April 2010
| address
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2009-08-13
filed on: 13th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 24th, July 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-11-20
filed on: 20th, November 2008
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital, Resolution of varying share rights or name
filed on: 17th, November 2008
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 16/06/08
filed on: 17th, November 2008
| capital
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/08 to 31/12/08
filed on: 7th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/08 to 31/12/08
filed on: 7th, January 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on 2007-11-02. Value of each share 1 £, total number of shares: 1000.
filed on: 28th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 2007-11-02. Value of each share 1 £, total number of shares: 1000.
filed on: 28th, November 2007
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vitrivius LIMITEDcertificate issued on 16/10/07
filed on: 16th, October 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vitrivius LIMITEDcertificate issued on 16/10/07
filed on: 16th, October 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On 2007-08-29 New director appointed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-08-29 New director appointed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-08-09 Secretary resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, August 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 9th, August 2007
| incorporation
|
Free Download
(17 pages)
|
288b |
On 2007-08-09 Secretary resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|