(CS01) Confirmation statement with no updates Fri, 27th Oct 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Oct 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Oct 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Nov 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 108 Park Road Hale Altrincham WA15 9JT. Previous address: 56 Manchester Road Altrincham WA14 4PJ England
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 11th Nov 2019. New Address: 108 Park Road Hale Altrincham WA15 9JT. Previous address: 56 Manchester Road Altrincham WA14 4PJ England
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Nov 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Thu, 30th Nov 2017 to Sat, 31st Mar 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 6th Apr 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 6th Apr 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(9 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 56 Manchester Road Altrincham WA14 4PJ. Previous address: Hlb House 68 High Street Tarporley Cheshire CW6 0AT United Kingdom
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 17th Jan 2017. New Address: 56 Manchester Road Altrincham WA14 4PJ. Previous address: Hlb House 68 High Street Cheshire CW6 0AT
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: 56 Manchester Road Altrincham WA14 4PJ.
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 4th Nov 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 4th Nov 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 4th Nov 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 4th Nov 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 4th Nov 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 4th Nov 2013: 100.00 GBP
capital
|
|
(CERTNM) Company name changed myvbook LIMITEDcertificate issued on 14/03/13
filed on: 14th, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 14th Mar 2013 to change company name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 4th Nov 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 4th Nov 2011 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Wed, 21st Sep 2011 - the day director's appointment was terminated
filed on: 21st, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 4th Nov 2010 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 4th Nov 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 8th, November 2010
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 9th Nov 2009: 100.00 GBP
filed on: 3rd, December 2009
| capital
|
Free Download
(2 pages)
|
(AP01) On Thu, 26th Nov 2009 new director was appointed.
filed on: 26th, November 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Thu, 26th Nov 2009 - the day director's appointment was terminated
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 26th Nov 2009 new director was appointed.
filed on: 26th, November 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2009
| incorporation
|
Free Download
(42 pages)
|