AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 10th, February 2023
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 16th Sep 2022
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 16th Sep 2022
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, December 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, December 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Authorisation to purchase shares - resolution
filed on: 13th, October 2022
| resolution
|
Free Download
(2 pages)
|
TM01 |
Fri, 23rd Sep 2022 - the day director's appointment was terminated
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Mar 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 6th May 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Mar 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 7th Aug 2019
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Aug 2019
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 8th May 2019: 206.00 GBP
filed on: 7th, August 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 6th Apr 2016: 101.00 GBP
filed on: 28th, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Mar 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed vjs investments LIMITEDcertificate issued on 22/09/16
filed on: 22nd, September 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Wed, 16th Mar 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Mar 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 8th Apr 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 3rd Sep 2014. New Address: 20 Margaret Street London Uk W1W 8RS. Previous address: Po Box Suite 47 78 Golders Green Road London NW11 8LN England
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 2nd Jun 2014. Old Address: C/O 3Rd Floor 8 Queen St 3Rd Floor 8 Queen Street London W1J 5PD
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 16th Mar 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 17th Apr 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Mar 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Mon, 9th Jul 2012 new director was appointed.
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 9th Jul 2012 - the day director's appointment was terminated
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 16th Mar 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 2nd Dec 2011. Old Address: 1St Floor 17 Queen Street London W1J 5PH
filed on: 2nd, December 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, November 2011
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Mar 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Jul 2010 director's details were changed
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 1st Oct 2010. Old Address: C/O United Phosphorus Limited Chadwick House Birchwood Park Cheshire Warrington WA3 6AE
filed on: 1st, October 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On Mon, 17th May 2010 new director was appointed.
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2010
| incorporation
|
Free Download
(54 pages)
|