(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 14th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 10th June 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 9th May 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th May 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th May 2023
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th May 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 10th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 10th June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 10th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 10th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 10th June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st May 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st May 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 10th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 8th June 2017 - the day director's appointment was terminated
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(TM02) 8th June 2017 - the day secretary's appointment was terminated
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 8th June 2017
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(22 pages)
|
(AD01) Address change date: 22nd June 2016. New Address: 15th Floor 33 Cavendish Square London W1G 0PW. Previous address: 3rd Floor Colette House 52-55 Piccadilly London W1J 0DX
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th June 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 10th June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st July 2015: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 10th June 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd June 2014: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from 6Th Floor 33 Cavendish Square London W1G 0PW on 10th January 2014
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th June 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 10th June 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(13 pages)
|
(TM01) 21st September 2011 - the day director's appointment was terminated
filed on: 21st, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th June 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 10th June 2010 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 10th June 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th June 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th July 2010
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(13 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2008
filed on: 8th, September 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 2nd July 2009 with shareholders record
filed on: 2nd, July 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 7th, October 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 7th October 2008 Director appointed
filed on: 7th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 7th October 2008 Director and secretary appointed
filed on: 7th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 24th September 2008 Appointment terminated director
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 24th September 2008 Appointment terminated secretary
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/09/2008 from 10 upper bank street london E14 5JJ
filed on: 24th, September 2008
| address
|
Free Download
(1 page)
|
(288b) On 24th September 2008 Appointment terminated director
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed victoriansquare LIMITEDcertificate issued on 18/09/08
filed on: 18th, September 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, June 2008
| incorporation
|
Free Download
(29 pages)
|