(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(10 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, April 2023
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution, Resolution of adoption of Articles of Association
filed on: 11th, April 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2023-01-04: 200.00 GBP
filed on: 30th, March 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 5th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2022-08-10
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 15th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2021-04-16 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-28
filed on: 7th, October 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 13th, January 2020
| resolution
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 2018-11-30: 100.00 GBP
filed on: 13th, January 2020
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 13th, January 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2018-03-31: 150.00 GBP
filed on: 25th, June 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 25th, June 2019
| resolution
|
Free Download
(25 pages)
|
(AD01) New registered office address 2nd Floor Regis House 45 King William Street London EC4R 9AN. Change occurred on 2019-04-09. Company's previous address: Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 20th, November 2018
| accounts
|
Free Download
(9 pages)
|
(SH03) Purchase of own shares
filed on: 27th, February 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2017-10-31: 50.00 GBP
filed on: 27th, February 2018
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2017-11-30
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 23rd, November 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Bridge House 4 Borough High Street London Bridge London SE1 9QR. Change occurred on 2017-09-14. Company's previous address: 107-111 Fleet Street London EC4A 2AB.
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-01-30
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-01-06 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-12-02 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 15th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 107-111 Fleet Street London EC4A 2AB. Change occurred on 2016-07-25. Company's previous address: , St Clements House 27-28 Clements Lane, London, United Kingdom, EC4N 7AE.
filed on: 25th, July 2016
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, July 2016
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-07-16
filed on: 16th, July 2016
| resolution
|
Free Download
|
(AD01) New registered office address St Clements House 27-28 Clements Lane London United Kingdom EC4N 7AE. Change occurred on 2016-04-05. Company's previous address: 27-28 st Clements Lane London EC4N 7AE United Kingdom.
filed on: 5th, April 2016
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2015-08-31 (was 2016-02-28).
filed on: 9th, March 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 27-28 st Clements Lane London EC4N 7AE. Change occurred on 2016-02-05. Company's previous address: 111 Buckingham Palace Road Victoria Westminster London SW1W 0SR.
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-09-24
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-09-23
filed on: 13th, November 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-02
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-02
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-02
filed on: 19th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 20th, May 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2013-02-06
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-02-05
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-02
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-02
filed on: 24th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5-8 Charmwood Farm Charmwood Lane Orpington BR6 7SA United Kingdom on 2011-03-14
filed on: 14th, March 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-11-24
filed on: 24th, November 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-11-24
filed on: 24th, November 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, November 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vine investments LTDcertificate issued on 17/11/10
filed on: 17th, November 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, August 2010
| incorporation
|
Free Download
(19 pages)
|