(CS01) Confirmation statement with updates January 8, 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, November 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 11th, November 2023
| incorporation
|
Free Download
(38 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 8, 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 8, 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 8, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 20, 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 8, 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on April 29, 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 29, 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 8, 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 8, 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 6th, January 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 11, 2016: 1400.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 2nd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, November 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 19th, November 2014
| capital
|
Free Download
(2 pages)
|
(AP01) On January 9, 2014 new director was appointed.
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 1, 2013: 1400.00 GBP
filed on: 9th, January 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 9th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) On January 9, 2014 new director was appointed.
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vintage finchley LIMITEDcertificate issued on 05/09/13
filed on: 5th, September 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2013
| incorporation
|
Free Download
(44 pages)
|