(CS01) Confirmation statement with no updates Mon, 10th Jul 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Jul 2022
filed on: 10th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Mar 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Severn Road Pontllanfraith Blackwood Caerphilly NP12 2GA on Wed, 23rd Feb 2022 to Unit 1 Block E Penmaen Industrial Estate Pontllanfraith Blackwood NP12 2DQ
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 10th Jul 2021
filed on: 10th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 22nd May 2021: 135000.00 GBP
filed on: 24th, May 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 2nd Mar 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 2nd Mar 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 2nd Mar 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Jul 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Jul 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jul 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Jul 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Jul 2015
filed on: 19th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 19th Jul 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 15th Feb 2015
filed on: 21st, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 20th Sep 2014 new director was appointed.
filed on: 21st, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Jul 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Jul 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 14th Jul 2014: 2.00 GBP
capital
|
|
(AP01) On Tue, 1st Jul 2014 new director was appointed.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed VCP3 LTDcertificate issued on 30/06/14
filed on: 30th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Sat, 28th Jun 2014 to change company name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Jun 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Jun 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Jun 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|