AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 17th, August 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2023
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 9, 2022 director's details were changed
filed on: 9th, September 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 9, 2022
filed on: 9th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 18th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2021
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 12th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 11th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 30th, August 2017
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 5, 2017
filed on: 5th, May 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates May 1, 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On March 20, 2017 director's details were changed
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 4th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 4, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 23rd, March 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to July 31, 2015 (was November 30, 2015).
filed on: 8th, February 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2015
filed on: 9th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 9, 2015: 100.00 GBP
|
capital |
|
AD01 |
New registered office address 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP. Change occurred on October 8, 2015. Company's previous address: 28 Frith Street London W1D 5LF.
filed on: 8th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 8th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2015
filed on: 1st, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 1, 2015: 100.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2014
filed on: 15th, May 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2013
filed on: 3rd, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On May 1, 2012 director's details were changed
filed on: 1st, June 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 1, 2012. Old Address: 28 Frith Street London W1V 5TA England
filed on: 1st, June 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2012
filed on: 1st, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 20th, March 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2011
filed on: 20th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 20th, April 2011
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2010: 100.00 GBP
filed on: 5th, July 2010
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2010
filed on: 5th, July 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 27, 2010. Old Address: C/O Man and Co 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP
filed on: 27th, January 2010
|
address |
Free Download
(1 page)
|
CH01 |
On January 27, 2010 director's details were changed
filed on: 27th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2009
filed on: 22nd, September 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to July 2, 2009 - Annual return with full member list
filed on: 2nd, July 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On May 12, 2009 Appointment terminated secretary
filed on: 12th, May 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/2009 to 31/07/2009
filed on: 25th, March 2009
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed vinigan LIMITEDcertificate issued on 28/08/08
filed on: 28th, August 2008
|
change of name |
Free Download
(2 pages)
|
288b |
On July 10, 2008 Appointment terminated secretary
filed on: 10th, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On July 10, 2008 Appointment terminated director
filed on: 10th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On July 10, 2008 Secretary appointed
filed on: 10th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On July 4, 2008 Director appointed
filed on: 4th, July 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 03/06/2008 from 6-8 underwood street london N1 7JQ
filed on: 3rd, June 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2008
|
incorporation |
Free Download
(19 pages)
|