(TM01) Director appointment termination date: Friday 5th January 2024
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road, Ealing London W5 3QP United Kingdom to Suite 1, First Floor, 20a the Mall London W5 2PJ on Thursday 21st December 2023
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 20th April 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th April 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 18th March 2022.
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 9th September 2021
filed on: 9th, September 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 6th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 15th January 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Wednesday 28th February 2018 to Saturday 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 084040840006, created on Friday 1st June 2018
filed on: 4th, June 2018
| mortgage
|
Free Download
(30 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 14 Fulham Business Exchange the Boulevard Fulham London SW6 2TL England to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road, Ealing London W5 3QP on Thursday 12th October 2017
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 29th February 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Tuesday 27th June 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Sunday 28th February 2016 to Monday 29th February 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 14th February 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 1st March 2016
capital
|
|
(MR01) Registration of charge 084040840005, created on Wednesday 23rd December 2015
filed on: 31st, December 2015
| mortgage
|
Free Download
(31 pages)
|
(MR04) Charge 084040840002 satisfaction in full.
filed on: 2nd, December 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084040840001 satisfaction in full.
filed on: 2nd, December 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084040840004, created on Tuesday 1st December 2015
filed on: 1st, December 2015
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 084040840003, created on Tuesday 1st December 2015
filed on: 1st, December 2015
| mortgage
|
Free Download
(30 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Suite 14 Fulham Business Exchange Imperial Wharf London SW6 2TL England to Suite 14 Fulham Business Exchange the Boulevard Fulham London SW6 2TL on Wednesday 30th September 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 14 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 14 Fulham Business Exchange Imperial Wharf London SW6 2TL on Thursday 17th September 2015
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 15th September 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 15th September 2015
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6th Floor 22 Hanover Square London W1S 1JP to Suite 14 Penhurst House 352-356 Battersea Park Road London SW11 3BY on Thursday 4th June 2015
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084040840002, created on Wednesday 22nd April 2015
filed on: 23rd, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 084040840001, created on Wednesday 22nd April 2015
filed on: 23rd, April 2015
| mortgage
|
Free Download
|
(CH01) On Wednesday 11th March 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 11th March 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6Th Floor 22 Hanover Square London W1S 1JA to 6Th Floor 22 Hanover Square London W1S 1JP on Wednesday 11th March 2015
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 14th February 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 22nd December 2014.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 10th December 2014.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 14th February 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 13th March 2014
capital
|
|
(AD01) Change of registered office on Tuesday 6th August 2013 from 3 Shortlands (4Th Floor) London W6 8DA United Kingdom
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 6th August 2013 from 6Th Floor 22 Hanover Square London W1S 1JA England
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, February 2013
| incorporation
|
Free Download
(33 pages)
|