(CS01) Confirmation statement with no updates 12th March 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2024
filed on: 4th, April 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 25th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th March 2023
filed on: 12th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 25th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th March 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 3rd, May 2021
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd July 2020
filed on: 23rd, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 12th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th March 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 5th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 20th July 2016. New Address: 1908 Davenport House 261 Bolton Road Bury Lancashire BL8 2NZ. Previous address: Suite 2945 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th March 2016 with full list of members
filed on: 19th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 5th, September 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th March 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th August 2015: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, July 2015
| gazette
|
Free Download
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 27th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th March 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th June 2014: 1.00 GBP
capital
|
|
(TM01) 23rd March 2014 - the day director's appointment was terminated
filed on: 23rd, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 4th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th March 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 27th February 2013
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 25th, November 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2012
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th October 2012
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th March 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed vintage beach LTDcertificate issued on 10/10/12
filed on: 10th, October 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 10th October 2012
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 9th October 2012
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
(TM02) 3rd April 2012 - the day secretary's appointment was terminated
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) 3rd April 2012 - the day director's appointment was terminated
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) 3rd April 2012 - the day director's appointment was terminated
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 21st March 2012
filed on: 21st, March 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 14th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th March 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2010
filed on: 19th, April 2010
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 12th March 2010
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th March 2010 with full list of members
filed on: 26th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH02) Directors's details changed on 12th March 2010
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2009
filed on: 16th, April 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 3rd April 2009 with shareholders record
filed on: 3rd, April 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 15th September 2008 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2008
filed on: 14th, April 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 8th April 2008 with shareholders record
filed on: 8th, April 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, March 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 12th, March 2007
| incorporation
|
Free Download
(13 pages)
|