CS01 |
Confirmation statement with no updates October 20, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, August 2023
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, August 2023
| resolution
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(10 pages)
|
AD02 |
New sail address Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd. Change occurred at an unknown date. Company's previous address: 7a Dartmouth Road Paignton Devon TQ4 5AA England.
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 20, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Vu Online Ltd, Quay House the Gallery King's Wharf Exeter Devon EX2 4AN. Change occurred on October 26, 2021. Company's previous address: Quay House the Gallery Kings Wharf Exeter Devon EX2 4AN England.
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Quay House the Gallery Kings Wharf Exeter Devon EX2 4AN. Change occurred on September 29, 2021. Company's previous address: 16 High Street Totnes Devon TQ9 5RY.
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 7a Dartmouth Road Paignton Devon TQ4 5AA. Change occurred at an unknown date. Company's previous address: Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB England.
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 20, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 20, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 20, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On October 19, 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 31, 2016: 200.00 GBP
filed on: 8th, September 2016
| capital
|
Free Download
(8 pages)
|
AP01 |
On May 31, 2016 new director was appointed.
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, August 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, August 2016
| resolution
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 31, 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2016
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2016
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 30, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 12, 2014: 100.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB.
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 21, 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from November 30, 2013 to September 30, 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 21, 2011 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, August 2011
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to November 30, 2011
filed on: 1st, April 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2010
| incorporation
|
Free Download
(47 pages)
|