(CS01) Confirmation statement with no updates Thursday 15th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 30th November 2023
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 30th November 2023
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address 11 Spenser Walk Catshill Bromsgrove Worcestershire B61 0NE. Change occurred on Thursday 16th March 2023. Company's previous address: Blackwell Lodge Blackwell Road Bromsgrove Worcestershire B60 1PT United Kingdom.
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 16th March 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 16th March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 16th March 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 16th March 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vbmc restaurants LTDcertificate issued on 15/03/23
filed on: 15th, March 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Wednesday 15th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st November 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st November 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 1st November 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st November 2022.
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 10th October 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 11th October 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Saturday 30th April 2022 (was Friday 30th September 2022).
filed on: 11th, October 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 10th October 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th October 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Blackwell Lodge Blackwell Road Bromsgrove Worcestershire B60 1PT. Change occurred on Monday 10th October 2022. Company's previous address: Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN England.
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 2nd April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 20th December 2018
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 20th December 2018
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 11th July 2019
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd April 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 11th July 2019
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 20th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 20th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 21st April 2017 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 21st April 2017
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 2nd April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107039200001, created on Wednesday 26th April 2017
filed on: 2nd, May 2017
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 3rd, April 2017
| incorporation
|
Free Download
(44 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 3rd April 2017
capital
|
|