(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 15, 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 15, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 06646795 LIMITEDcertificate issued on 22/07/22
filed on: 22nd, July 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On December 31, 2021 new director was appointed.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2021
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 York Street London W1U 6QD to 8 Logan Place London W8 6QN on July 5, 2022
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 27th, September 2021
| restoration
|
Free Download
(4 pages)
|
(CERTNM) Company name changed visionary properties (uk)certificate issued on 27/09/21
filed on: 27th, September 2021
| change of name
|
Free Download
|
(CS01) Confirmation statement with no updates July 15, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 1, 2021
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 15, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 15, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 15, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 15, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 23, 2016
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 15, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: June 23, 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 15, 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2016 to December 31, 2015
filed on: 1st, May 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to July 15, 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: June 15, 2014
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 15, 2014 new director was appointed.
filed on: 17th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On June 15, 2014 new director was appointed.
filed on: 17th, July 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 15, 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 15, 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 26, 2012
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On June 26, 2012 new director was appointed.
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 3rd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 15, 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 15, 2011 director's details were changed
filed on: 21st, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On January 18, 2011 new director was appointed.
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 15, 2010 with full list of members
filed on: 27th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH03) On November 23, 2009 secretary's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(1 page)
|
(CH01) On July 15, 2010 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 18, 2010. Old Address: 115 Park Street London W1K 7DY
filed on: 18th, January 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 21st, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to August 11, 2009
filed on: 11th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On April 16, 2009 Secretary appointed
filed on: 16th, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On February 25, 2009 Appointment terminated director
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On October 20, 2008 Director appointed
filed on: 20th, October 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/07/2009 to 31/01/2009
filed on: 28th, July 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2008
| incorporation
|
Free Download
(18 pages)
|