(PSC04) Change to a person with significant control 1st July 2016
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th December 2021
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 17th May 2021
filed on: 17th, May 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 4th November 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th September 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th November 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th June 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th August 2019
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th June 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 6th August 2019
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th August 2019
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th June 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th June 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th August 2015: 300.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 28th February 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th June 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd August 2014: 300.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 8th August 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th August 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th September 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th September 2013
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th June 2013
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th June 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th June 2013: 300.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 28th February 2013
filed on: 12th, June 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vaugle infosystems LTDcertificate issued on 12/06/13
filed on: 12th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 11th June 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX on 12th June 2013
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th February 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2012
filed on: 25th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th February 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2011
filed on: 1st, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th February 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th July 2010
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP04) On 6th July 2010, company appointed a new person to the position of a secretary
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 Spenser Road Bedford Bedfordshire MK40 2AZ United Kingdom on 6th July 2010
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th July 2010
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, February 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|