(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th January 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 16th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th January 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 29th January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 19th September 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Compass Point Ensign Way Hamble Southampton SO31 4RA. Change occurred on Wednesday 13th September 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU.
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 13th September 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 29th January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th January 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 24th February 2016
capital
|
|
(CERTNM) Company name changed vmg marine LTDcertificate issued on 30/11/15
filed on: 30th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Thursday 19th February 2015. Company's previous address: 50 Bath Road Swindon Wiltshire SN1 4AY.
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th January 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th January 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 12th February 2014
capital
|
|
(CERTNM) Company name changed blue velocity LTDcertificate issued on 09/10/13
filed on: 9th, October 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 15th, September 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th January 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 16th, September 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th January 2012
filed on: 2nd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 22nd December 2011 from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 22nd, December 2011
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 22nd December 2011 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd December 2011 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th January 2011
filed on: 18th, February 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 12th January 2011
filed on: 12th, January 2011
| capital
|
Free Download
(3 pages)
|
(CH01) On Wednesday 29th December 2010 director's details were changed
filed on: 30th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th January 2010
filed on: 19th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 2nd, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th December 2009 director's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 30th, January 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, January 2009
| incorporation
|
Free Download
(13 pages)
|