(AA) Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 30th, October 2023
| accounts
|
Free Download
(38 pages)
|
(AP01) New director appointment on 2023/08/03.
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/04/28
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2023/01/23 - the day director's appointment was terminated
filed on: 20th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2022/07/11 - the day director's appointment was terminated
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/05/31 - the day director's appointment was terminated
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 13th, July 2022
| accounts
|
Free Download
(40 pages)
|
(AP01) New director appointment on 2022/07/01.
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/07/01 - the day director's appointment was terminated
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/07/01.
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/04/28
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(7 pages)
|
(CERTNM) Company name changed vanguard 123 LIMITEDcertificate issued on 24/12/21
filed on: 24th, December 2021
| change of name
|
Free Download
(2 pages)
|
(TM01) 2021/11/10 - the day director's appointment was terminated
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 9th, November 2021
| incorporation
|
Free Download
(54 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 26th, June 2021
| accounts
|
Free Download
(40 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 3rd, June 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/05/17.
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 14294.99 GBP is the capital in company's statement on 2021/05/17
filed on: 19th, May 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/04/28
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2021/01/21
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 30th, April 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/03/04.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 10th, March 2021
| resolution
|
Free Download
(3 pages)
|
(SH01) 13790.28 GBP is the capital in company's statement on 2021/02/24
filed on: 2nd, March 2021
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2020/12/31
filed on: 15th, February 2021
| accounts
|
Free Download
(1 page)
|
(SH01) 11447.40 GBP is the capital in company's statement on 2021/01/21
filed on: 28th, January 2021
| capital
|
Free Download
(4 pages)
|
(MR04) Charge 125782930003 satisfaction in full.
filed on: 7th, January 2021
| mortgage
|
Free Download
(1 page)
|
(SH01) 10012.50 GBP is the capital in company's statement on 2020/12/23
filed on: 23rd, December 2020
| capital
|
Free Download
(4 pages)
|
(SH01) 9861.00 GBP is the capital in company's statement on 2020/12/04
filed on: 9th, December 2020
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/12/04.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/12/09. New Address: First Floor Suite Shire Hall High Pavement Nottingham NG1 1HN. Previous address: The Gatehouse Melrose Hall Cypress Drive St. Mellons Cardiff Caerdydd CF3 0EG Wales
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/06/24
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, July 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 9th, July 2020
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 125782930003, created on 2020/06/24
filed on: 30th, June 2020
| mortgage
|
Free Download
(40 pages)
|
(SH01) 9451.97 GBP is the capital in company's statement on 2020/06/24
filed on: 29th, June 2020
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2020/06/24.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/06/24.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 125782930002, created on 2020/06/24
filed on: 29th, June 2020
| mortgage
|
Free Download
(40 pages)
|
(AP01) New director appointment on 2020/06/24.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/06/24.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020/06/24
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 125782930001, created on 2020/06/23
filed on: 26th, June 2020
| mortgage
|
Free Download
(67 pages)
|
(NEWINC) Company registration
filed on: 29th, April 2020
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|