(CS01) Confirmation statement with no updates Thursday 5th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 30th September 2021
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st October 2021.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 30th September 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 1st October 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 5th October 2020
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 95-97 Lever Street Lever Street London EC1V 3RQ. Change occurred on Monday 7th October 2019. Company's previous address: 20-22 Wenlock Rd London N1 7GU.
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 5th October 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 5th October 2019 secretary's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 5th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 8th October 2018
filed on: 8th, October 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 2nd August 2016
filed on: 2nd, August 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 5th October 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 29th October 2015
capital
|
|
(CH01) On Thursday 29th October 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20-22 Wenlock Rd London N1 7GU. Change occurred on Thursday 29th October 2015. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(CH03) On Thursday 29th October 2015 secretary's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 12th June 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th October 2014
filed on: 2nd, November 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed vf construction LTDcertificate issued on 09/07/14
filed on: 9th, July 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 9th July 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: Thursday 19th June 2014) of a secretary
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th October 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, October 2012
| incorporation
|
Free Download
(7 pages)
|