AA |
Full accounts data made up to September 30, 2022
filed on: 11th, July 2023
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 14th, July 2022
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: January 24, 2022
filed on: 21st, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 24, 2022
filed on: 21st, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On January 24, 2022 new director was appointed.
filed on: 18th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 24, 2022 new director was appointed.
filed on: 18th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 24, 2022 new director was appointed.
filed on: 18th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 6th, December 2021
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: July 23, 2021
filed on: 20th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 8th, March 2021
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: June 19, 2020
filed on: 27th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 19, 2020
filed on: 27th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 19, 2020 new director was appointed.
filed on: 27th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 19, 2020
filed on: 27th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 19, 2020 new director was appointed.
filed on: 27th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 19, 2020 new director was appointed.
filed on: 27th, June 2020
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, April 2020
|
incorporation |
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 11, 2020
filed on: 11th, February 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Full accounts data made up to September 30, 2018
filed on: 17th, October 2019
|
accounts |
Free Download
(19 pages)
|
AP01 |
On January 28, 2019 new director was appointed.
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 28, 2019 director's details were changed
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 28, 2019 new director was appointed.
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 28, 2019
filed on: 4th, February 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 28, 2019
filed on: 4th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On January 28, 2019 new director was appointed.
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regent Mill Fir Street Failsworth Manchester M35 0HS to Sword House Totteridge Road High Wycombe HP13 6DG on February 1, 2019
filed on: 1st, February 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 2, 2019
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
SH19 |
Capital declared on September 19, 2018: 150.02 GBP
filed on: 19th, September 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, September 2018
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 18th, September 2018
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 14/09/18
filed on: 18th, September 2018
|
insolvency |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(20 pages)
|
CH03 |
On November 29, 2017 secretary's details were changed
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(20 pages)
|
SH01 |
Capital declared on January 20, 2017: 150.01 GBP
filed on: 29th, April 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 20, 2017: 150.02 GBP
filed on: 25th, April 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, April 2017
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, April 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2015
filed on: 1st, December 2016
|
accounts |
Free Download
(19 pages)
|
AP03 |
On November 30, 2016 - new secretary appointed
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 30, 2016
filed on: 30th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 30, 2016
filed on: 30th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2016
filed on: 31st, March 2016
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 11th, March 2016
|
auditors |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 16, 2016
filed on: 16th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 16, 2016
filed on: 16th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 21st, January 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to October 11, 2015 with full list of members
filed on: 15th, October 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on October 15, 2015: 150.00 GBP
|
capital |
|
AP01 |
On July 23, 2015 new director was appointed.
filed on: 13th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 23, 2015 new director was appointed.
filed on: 9th, October 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 23, 2015 new director was appointed.
filed on: 22nd, September 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2015 to September 30, 2015
filed on: 9th, September 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Mille 1000 Great West Road Brentford Middlesex TW8 9DW to Regent Mill Fir Street Failsworth Manchester M35 0HS on September 9, 2015
filed on: 9th, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
On July 23, 2015 new director was appointed.
filed on: 13th, August 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On July 23, 2015 - new secretary appointed
filed on: 13th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 23, 2015 new director was appointed.
filed on: 13th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 30, 2015
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 21, 2015
filed on: 29th, June 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, April 2015
|
resolution |
Free Download
|
AP01 |
On November 14, 2014 new director was appointed.
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 14, 2014
filed on: 18th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 11, 2014 with full list of members
filed on: 16th, October 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 22, 2014
filed on: 22nd, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On May 22, 2014 new director was appointed.
filed on: 22nd, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 16th, May 2014
|
accounts |
Free Download
(18 pages)
|
SH01 |
Capital declared on December 23, 2013: 150.00 GBP
filed on: 7th, May 2014
|
capital |
Free Download
(4 pages)
|
CH01 |
On July 13, 2012 director's details were changed
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 11, 2013 with full list of members
filed on: 26th, November 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On October 11, 2013 director's details were changed
filed on: 26th, November 2013
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 30th, August 2013
|
accounts |
Free Download
(18 pages)
|
AD01 |
Company moved to new address on August 9, 2013. Old Address: the Mille 1000 Great West Road Brentford Middlesex TW8 9HH
filed on: 9th, August 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 7, 2013
filed on: 7th, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On January 7, 2013 new director was appointed.
filed on: 7th, January 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 31st, December 2012
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on November 5, 2010: 100.00 GBP
filed on: 31st, December 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 28th, December 2012
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on November 5, 2010
filed on: 27th, December 2012
|
capital |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 17th, December 2012
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to October 11, 2012 with full list of members
filed on: 17th, December 2012
|
annual return |
Free Download
(15 pages)
|
AP01 |
On March 13, 2012 new director was appointed.
filed on: 13th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 13, 2012
filed on: 13th, March 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 11, 2011 with full list of members
filed on: 26th, October 2011
|
annual return |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 28th, September 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 27, 2011. Old Address: 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 27th, September 2011
|
address |
Free Download
(2 pages)
|
AP01 |
On January 18, 2011 new director was appointed.
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 18, 2011
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 18, 2011
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 18, 2011 new director was appointed.
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 18, 2011 new director was appointed.
filed on: 18th, January 2011
|
officers |
Free Download
(4 pages)
|
CERTNM |
Company name changed viking uk parent LIMITEDcertificate issued on 14/01/11
filed on: 14th, January 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, January 2011
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2011 to December 31, 2010
filed on: 13th, October 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2010
|
incorporation |
Free Download
(38 pages)
|