(AA) Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st March 2020 from 31st October 2019
filed on: 13th, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1st August 2019 to 30 High Street Hampton Hill Hampton TW12 1PD
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th January 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st April 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 9th October 2017
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th October 2017
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 19th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098428750002, created on 10th March 2016
filed on: 12th, March 2016
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th January 2016: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2nd January 2016
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd January 2016
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 191 191 the Avenue Sunbury-on-Thames Middlesex TW16 5EH United Kingdom on 1st December 2015 to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098428750001, created on 25th November 2015
filed on: 26th, November 2015
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 27th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 27th October 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|