(PSC07) Cessation of a person with significant control 2023-05-01
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-10-01
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-05-31
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-04-30
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 28th, April 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2022-10-24
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-30
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 3rd, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-04-30
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020-04-30
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 1st, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-04-30
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-04-30
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-30
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 22nd, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-27
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2014-04-30
filed on: 3rd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-27
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-04-30: 100.00 GBP
capital
|
|
(CH01) On 2013-07-19 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed vps investment LTDcertificate issued on 29/09/14
filed on: 29th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-09-29
filed on: 29th, September 2014
| resolution
|
|
(MR04) Satisfaction of charge 072358660001 in full
filed on: 11th, August 2014
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072358660002, created on 2014-08-05
filed on: 7th, August 2014
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 072358660001, created on 2014-08-05
filed on: 6th, August 2014
| mortgage
|
Free Download
(36 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-27
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-29: 100.00 GBP
capital
|
|
(AP03) Appointment (date: 2013-10-21) of a secretary
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 29 West Hatch Manor Ruislip Middlesex HA4 8QU United Kingdom on 2013-08-12
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-08-12
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-08-09
filed on: 9th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-08-09
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-27
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2013-04-01 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2012-04-30
filed on: 6th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-27
filed on: 10th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-04-30
filed on: 27th, January 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-27
filed on: 23rd, September 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 8 the Arches Business Centre Merrick Road Southall UB2 4AU United Kingdom on 2011-07-21
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, April 2010
| incorporation
|
Free Download
(43 pages)
|