AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/07
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/02/28
filed on: 15th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/07/07
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/09
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2022/03/15 secretary's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/03/15
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 28 Church Road Stanmore Middlesex HA7 4XR England on 2022/03/15 to 54 Newberries Avenue Radlett WD7 7EP
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/03/15 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 3rd, February 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2021/10/28 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/10/28
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/09
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/02/28
filed on: 17th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/02/09
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 12th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/02/09
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 16th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/02/09
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 11th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/09
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/02/28
filed on: 4th, October 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016/09/08 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/09/08 secretary's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/09
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from , C/O Nick Jasani, Suite 9 Homestead Close, Park Street, St. Albans, AL2 2TB, England on 2016/07/15 to 28 Church Road Stanmore Middlesex HA7 4XR
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed vogue entertainment LIMITEDcertificate issued on 31/03/15
filed on: 31st, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 9th, February 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/09
capital
|
|