(AA) Micro company accounts made up to 28th February 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 5th December 2023
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th December 2023
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th December 2023
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 130 Maltings Close London E3 3TD England on 9th February 2024 to 25 Welbeck Court Addison Bridge Place London W14 8XW
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2023
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th May 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 46 Maltings Close Maltings Close London E3 3TB England on 31st March 2016 to 130 Maltings Close London E3 3TD
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 109 Maltings Close London E3 3TD on 18th September 2015 to 46 Maltings Close Maltings Close London E3 3TB
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th May 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 8 Bailey House 9 Talwin Street London E3 3NF on 4th August 2014 to 109 Maltings Close London E3 3TD
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th May 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed grat LTDcertificate issued on 17/06/13
filed on: 17th, June 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 14th June 2013
change of name
|
|
(CERTNM) Company name changed vas premium LIMITEDcertificate issued on 13/06/13
filed on: 13th, June 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 28th February 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mail Accommodation Office 463 High Road Leytonstone London E11 4JU England on 11th June 2013
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 55 Dellfield St. Albans Hertfordshire AL1 5HA England on 28th May 2013
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th May 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 10th April 2013 director's details were changed
filed on: 27th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th April 2013 director's details were changed
filed on: 27th, May 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On 20th June 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th May 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 20th June 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th May 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 66 Tavistock Avenue St. Albans AL1 2NJ on 14th March 2011
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On 11th May 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th May 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th May 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 11th, May 2009
| incorporation
|
Free Download
(13 pages)
|