(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 11th Jul 2023 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Jul 2023 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Jul 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 21st Jul 2015: 110.00 GBP
capital
|
|
(CH01) On Tue, 23rd Jun 2015 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 23rd Jun 2015 new director was appointed.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Jan 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jan 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 10th Feb 2014: 110.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed vincent devine photography LTDcertificate issued on 20/03/13
filed on: 20th, March 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Tue, 19th Mar 2013 to change company name
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Jan 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 19th Mar 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 19th Mar 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 12th Oct 2012
filed on: 12th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Jan 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On Mon, 17th Oct 2011 new director was appointed.
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 17th Oct 2011
filed on: 17th, October 2011
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 31st Aug 2011: 110.00 GBP
filed on: 6th, September 2011
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 6th Sep 2011
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 6th Sep 2011 new director was appointed.
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 6th Sep 2011
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Jan 2011
filed on: 25th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Feb 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 9th Feb 2009 with complete member list
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 27th, December 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Tue, 8th Apr 2008 with complete member list
filed on: 8th, April 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 28th, November 2007
| accounts
|
Free Download
(4 pages)
|
(288a) On Wed, 4th Apr 2007 New director appointed
filed on: 4th, April 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 50 shares on Thu, 1st Feb 2007. Value of each share 1 £.
filed on: 20th, March 2007
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed panacea consultancy LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 20th Feb 2007 with complete member list
filed on: 20th, February 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2006
| incorporation
|
Free Download
(8 pages)
|