(AA) Audit exemption subsidiary accounts made up to Saturday 1st April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 01/04/23
filed on: 30th, January 2024
| accounts
|
Free Download
(152 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th December 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 01/04/23
filed on: 5th, January 2024
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 01/04/23
filed on: 5th, January 2024
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 2nd April 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 02/04/22
filed on: 7th, February 2023
| accounts
|
Free Download
(139 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 02/04/22
filed on: 7th, February 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 02/04/22
filed on: 7th, February 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 12th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 22nd August 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 22nd August 2022.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 3rd April 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th December 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 28th March 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 27th March 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(AP03) On Monday 3rd February 2020 - new secretary appointed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 30th March 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 093528480005, created on Friday 26th July 2019
filed on: 9th, August 2019
| mortgage
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(22 pages)
|
(TM01) Director appointment termination date: Friday 14th December 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 12th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Monday 19th February 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(MR04) Charge 093528480004 satisfaction in full.
filed on: 16th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093528480003 satisfaction in full.
filed on: 16th, August 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 1st April 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093528480004, created on Wednesday 15th November 2017
filed on: 24th, November 2017
| mortgage
|
Free Download
(66 pages)
|
(MR04) Charge 093528480001 satisfaction in full.
filed on: 22nd, February 2017
| mortgage
|
Free Download
(4 pages)
|
(AP03) On Monday 20th February 2017 - new secretary appointed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 12th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Saturday 2nd April 2016
filed on: 18th, September 2016
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on Thursday 1st September 2016.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 12th December 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 17th December 2015
capital
|
|
(TM01) Director appointment termination date: Friday 31st July 2015
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 093528480003, created on Friday 10th April 2015
filed on: 23rd, April 2015
| mortgage
|
Free Download
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 9th, March 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 12th January 2015.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed victoria newco LIMITEDcertificate issued on 20/01/15
filed on: 20th, January 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 20th, January 2015
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093528480002, created on Tuesday 13th January 2015
filed on: 19th, January 2015
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 093528480001, created on Thursday 15th January 2015
filed on: 15th, January 2015
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director appointment on Friday 12th December 2014.
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, December 2014
| incorporation
|
Free Download
(19 pages)
|