(AA) Micro company accounts made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 8th June 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 8th June 2022 secretary's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th August 2021
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) 5th November 2020 - the day director's appointment was terminated
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 24th August 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th September 2015: 20259.79 GBP
capital
|
|
(AA) Small-sized company accounts made up to 30th September 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 24th August 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th September 2014: 20259.79 GBP
capital
|
|
(AA) Full accounts for the period ending 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 24th August 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 30th September 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from Cotswold House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA United Kingdom on 26th March 2013
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th August 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 30th September 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 24th August 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 30th September 2010
filed on: 18th, May 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 24th August 2010 with full list of members
filed on: 2nd, October 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 30th September 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from Number 10 Elm Court Arden Street Stratford upon Avon Warwickshire CV37 6PA on 25th November 2009
filed on: 25th, November 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 18th September 2009 with shareholders record
filed on: 18th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 30th September 2008
filed on: 1st, August 2009
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 30th September 2007
filed on: 19th, December 2008
| accounts
|
Free Download
(13 pages)
|
(288b) On 11th December 2008 Appointment terminate, director and secretary
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On 10th December 2008 Secretary appointed
filed on: 10th, December 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/12/2008 from 50 stratford road shipston on stour warwickshire CV36 4BA
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 9th September 2008 with shareholders record
filed on: 9th, September 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 17th January 2008 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th September 2006
filed on: 22nd, November 2007
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return up to 31st August 2007 with shareholders record
filed on: 31st, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 29th August 2006 with shareholders record
filed on: 29th, August 2006
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/08/06 to 30/09/06
filed on: 21st, March 2006
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, October 2005
| resolution
|
Free Download
(3 pages)
|
(CERTNM) Company name changed vinedean LIMITEDcertificate issued on 07/10/05
filed on: 7th, October 2005
| change of name
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 30th, September 2005
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 30th, September 2005
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 27th, September 2005
| resolution
|
|
(SA) Affairs statement
filed on: 27th, September 2005
| miscellaneous
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 27th, September 2005
| resolution
|
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 27th, September 2005
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, September 2005
| resolution
|
|
(122) S-div 07/09/05
filed on: 27th, September 2005
| capital
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 07/09/05
filed on: 27th, September 2005
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 2025879 shares on 7th September 2005. Value of each share 0.01 £, total number of shares: 20259.
filed on: 27th, September 2005
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/09/05 from: 31 corsham street london N1 6DR
filed on: 13th, September 2005
| address
|
Free Download
(1 page)
|
(288a) On 13th September 2005 New director appointed
filed on: 13th, September 2005
| officers
|
Free Download
(3 pages)
|
(288a) On 13th September 2005 New secretary appointed;new director appointed
filed on: 13th, September 2005
| officers
|
Free Download
(3 pages)
|
(288b) On 13th September 2005 Secretary resigned
filed on: 13th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On 13th September 2005 Director resigned
filed on: 13th, September 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, August 2005
| incorporation
|
Free Download
(17 pages)
|