(CS01) Confirmation statement with no updates Mon, 9th Oct 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England on Fri, 22nd Sep 2023 to 137-139 High Street Beckenham BR3 1AG
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Oct 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 30th Apr 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 17th Mar 2020
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 22nd Feb 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Feb 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Feb 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Feb 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Feb 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Oct 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Nov 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Oct 2019
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Feb 2020
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Jan 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Jan 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Oct 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Nov 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Tue, 31st Jan 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Tue, 31st Jan 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Tue, 31st Jan 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Oct 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Vfm Property Management Limited Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on Wed, 5th Oct 2016 to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Oct 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(12 pages)
|
(SH01) Capital declared on Mon, 26th Oct 2015: 8.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 3 Glanmor House 322 Ewell Road Surbiton Surrey KT6 7AL on Tue, 28th Oct 2014 to C/O Vfm Property Management Limited Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA
filed on: 28th, October 2014
| address
|
Free Download
(2 pages)
|
(AP04) On Mon, 13th Oct 2014, company appointed a new person to the position of a secretary
filed on: 28th, October 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Oct 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on Wed, 22nd Oct 2014: 8.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(33 pages)
|