(AA) Micro company accounts made up to 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 21st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st May 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st May 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 21st May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 21st May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 27th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st May 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 8th September 2016. New Address: 26 Allonby Way Aylesbury HP21 7JA. Previous address: C/O Mr S Rajatnam Reseach House Fraser Road Perivale Greenford Middlesex UB6 7AQ
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st May 2016 with full list of members
filed on: 8th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 8th September 2016: 100.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st June 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed vp credit hire LTDcertificate issued on 26/04/15
filed on: 26th, April 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 26th, April 2015
| change of name
|
Free Download
|
(AD01) Address change date: 24th April 2015. New Address: C/O Mr S Rajatnam Reseach House Fraser Road Perivale Greenford Middlesex UB6 7AQ. Previous address: 7 Witley Industrial Estate Witley Gardens Southall Middlesex UB2 4EZ
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 22nd, April 2015
| accounts
|
|
(AR01) Annual return drawn up to 21st May 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 31st May 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Continental House 497 Sunleigh Road Wembley HA0 4LY England on 23rd April 2014
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st May 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2012
| incorporation
|
Free Download
(24 pages)
|