(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/30
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/06/30
filed on: 3rd, May 2022
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed viva folio LIMITEDcertificate issued on 02/11/21
filed on: 2nd, November 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/09/30
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/06/30
filed on: 30th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/09/30
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/09/16
filed on: 16th, September 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) 2020/08/26 - the day director's appointment was terminated
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/08/26
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/08/26
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/08/26. New Address: Greenside House Richmond Street Ashton-Under-Lyne OL6 7ES. Previous address: Saddleworth Business Park Huddersfield Road Delph Oldham OL3 5DF England
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/06/30
filed on: 6th, July 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/12/04
filed on: 4th, December 2019
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/18
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/10/18
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/31
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/10/18.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/10/31. New Address: Saddleworth Business Park Huddersfield Road Delph Oldham OL3 5DF. Previous address: Greenside House Richmond Street Ashton-Under-Lyne Lancashire OL6 7ES
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/09/27
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2019/09/27 - the day director's appointment was terminated
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/25
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/06/30
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/25
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/06/30
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/25
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/06/30
filed on: 8th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/06/25 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/06/27
capital
|
|
(AA01) Previous accounting period shortened to 2015/06/30
filed on: 8th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/06/30
filed on: 8th, December 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2015/06/25 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/06/25 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/25
capital
|
|
(TM01) 2015/06/24 - the day director's appointment was terminated
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/06/24.
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 2nd, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/07/08 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 8th, July 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|