(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(20 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Friday 24th September 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Thursday 1st July 2021) of a secretary
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, May 2021
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, May 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 27th, January 2021
| accounts
|
Free Download
(20 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st December 2019, originally was Sunday 29th March 2020.
filed on: 10th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Sunday 31st March 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(20 pages)
|
(AD01) New registered office address Point 5 New Eden House Fletcher Road Gateshead NE8 2ET. Change occurred on Friday 19th July 2019. Company's previous address: Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY England.
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 15th April 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 8th May 2018.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY. Change occurred on Wednesday 20th February 2019. Company's previous address: Rotterdam House Quayside Newcastle upon Tyne NE1 3DY England.
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Rotterdam House Quayside Newcastle upon Tyne NE1 3DY. Change occurred on Thursday 14th February 2019. Company's previous address: 82 King Street Manchester M2 4WQ England.
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Saturday 31st March 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(20 pages)
|
(AD01) New registered office address 82 King Street Manchester M2 4WQ. Change occurred on Thursday 9th August 2018. Company's previous address: V4 Services Limited 82 King Street Manchester M2 4WQ England.
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address V4 Services Limited 82 King Street Manchester M2 4WQ. Change occurred on Thursday 9th August 2018. Company's previous address: One Victoria Square Birmingham B1 1BD England.
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Friday 31st March 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(20 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th March 2017 to Wednesday 29th March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 31st March 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address One Victoria Square Birmingham B1 1BD. Change occurred on Wednesday 5th July 2017. Company's previous address: New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP.
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 4th March 2009 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 18th October 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd April 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd April 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 75.00 GBP is the capital in company's statement on Wednesday 13th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd April 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd April 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd April 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 6th February 2012
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 30th September 2011 from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR
filed on: 30th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd April 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Wednesday 15th December 2010
filed on: 5th, January 2011
| capital
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd April 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Saturday 21st November 2009
filed on: 21st, November 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 17th, July 2009
| resolution
|
Free Download
(12 pages)
|
(169) Purchased 25 own shares on Wednesday 20th May 2009. Value of each share 1 Gbp, total number of shares: 75.
filed on: 17th, June 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 27th, May 2009
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, May 2009
| resolution
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 18th, May 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Monday 27th April 2009 - Annual return with full member list
filed on: 27th, April 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 24th, April 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 26th August 2008 Director appointed
filed on: 26th, August 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 3rd, June 2008
| accounts
|
Free Download
(1 page)
|
(88(2)) Alloted 99 shares from Tuesday 6th May 2008 to Tuesday 6th May 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 3rd, June 2008
| capital
|
Free Download
(2 pages)
|
(288a) On Tuesday 6th May 2008 Director appointed
filed on: 6th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 6th May 2008 Director appointed
filed on: 6th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 6th May 2008 Director appointed
filed on: 6th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 30th April 2008 Appointment terminated director
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, April 2008
| incorporation
|
Free Download
(17 pages)
|