(CS01) Confirmation statement with no updates January 9, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed vk ceiling LTDcertificate issued on 05/05/23
filed on: 5th, May 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) On January 9, 2023 new director was appointed.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 9, 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 9, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 9, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 23, 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 23, 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084274660001, created on September 28, 2020
filed on: 29th, September 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates September 9, 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 9, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 9, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to March 31, 2017 (was April 30, 2017).
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address First Floor 459 Finchley Road Hampstead London NW3 6HN. Change occurred on December 6, 2017. Company's previous address: 307C Finchley Road Hampstead London Greater London NW3 6EH.
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 9, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 9, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, September 2015
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 12, 2014. Old Address: 307C Finchley Road Hampstead London NW3 6EH
filed on: 12th, May 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 10, 2014
filed on: 10th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On May 10, 2014 new director was appointed.
filed on: 10th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 10, 2014. Old Address: 61 Park Parade London Greater London NW10 4JB
filed on: 10th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 15, 2013. Old Address: 32 Arncroft Court Great Galley Close Barking IG11 0XP England
filed on: 15th, April 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2013
| incorporation
|
Free Download
(7 pages)
|