(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2024
| gazette
|
Free Download
(1 page)
|
(CH01) On 2024/04/17 director's details were changed
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/04/03. New Address: 2 Leman Street London E1W 9US. Previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
filed on: 3rd, April 2024
| address
|
Free Download
(1 page)
|
(MR04) Charge 079986720004 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 079986720002 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 079986720001 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 079986720003 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) 2023/11/20 - the day director's appointment was terminated
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2022/12/27 to 2023/06/26
filed on: 25th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 26th, July 2023
| accounts
|
Free Download
(13 pages)
|
(CERTNM) Company name changed velocity virtual LIMITEDcertificate issued on 21/06/23
filed on: 21st, June 2023
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2021/12/27, originally was 2021/12/28.
filed on: 27th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 9th, August 2022
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 079986720004, created on 2022/06/23
filed on: 7th, July 2022
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 079986720003, created on 2022/06/23
filed on: 6th, July 2022
| mortgage
|
Free Download
(24 pages)
|
(AA01) Previous accounting period shortened to 2020/12/28
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2019/12/31
filed on: 6th, September 2021
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 079986720002, created on 2021/01/12
filed on: 19th, January 2021
| mortgage
|
Free Download
(76 pages)
|
(AA01) Previous accounting period shortened to 2019/12/29
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 18th, December 2019
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened to 2018/12/30
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/08/06. New Address: Finsgate 5-7 Cranwood Street London EC1V 9EE. Previous address: 10 Queen Street Place London EC4R 1AG United Kingdom
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 5th, October 2018
| accounts
|
Free Download
(22 pages)
|
(AP01) New director appointment on 2018/01/22.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/12/18. New Address: 10 Queen Street Place London EC4R 1AG. Previous address: 26 Red Lion Square London WC1R 4AG United Kingdom
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/08/07 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/08/07 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2016/12/31
filed on: 22nd, September 2017
| accounts
|
Free Download
(22 pages)
|
(CH01) On 2017/08/07 director's details were changed
filed on: 12th, August 2017
| officers
|
Free Download
|
(AP01) New director appointment on 2017/03/13.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 7th, March 2017
| resolution
|
Free Download
(45 pages)
|
(MR01) Registration of charge 079986720001, created on 2017/02/09
filed on: 13th, February 2017
| mortgage
|
Free Download
(52 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 11th, October 2016
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to 2016/03/20 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2016/03/21. New Address: 26 Red Lion Square London WC1R 4AG. Previous address: 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 8th, October 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 2015/03/20 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2013/12/31
filed on: 17th, October 2014
| accounts
|
Free Download
(11 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom
filed on: 22nd, April 2014
| address
|
Free Download
(2 pages)
|
(CH01) On 2014/04/07 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On 2014/04/07 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/03/20 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014/02/19 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/03/22.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/03/20 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 28th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2012/12/31, originally was 2013/03/31.
filed on: 14th, December 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/08/16 from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
filed on: 16th, August 2012
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/03/27.
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/03/22 - the day director's appointment was terminated
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, March 2012
| incorporation
|
Free Download
(43 pages)
|