AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Sep 2023
filed on: 2nd, April 2024
|
accounts |
Free Download
(43 pages)
|
TM01 |
Director's appointment terminated on Sun, 14th Jan 2024
filed on: 19th, January 2024
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 14th Jan 2024
filed on: 19th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 18th Dec 2023 new director was appointed.
filed on: 18th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Aug 2023
filed on: 16th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2022
filed on: 3rd, March 2023
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Aug 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 29th Jul 2022 director's details were changed
filed on: 30th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jul 2022 director's details were changed
filed on: 3rd, July 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Jun 2022
filed on: 30th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Sep 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(42 pages)
|
AP03 |
On Tue, 11th Jan 2022, company appointed a new person to the position of a secretary
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 5th Jan 2022
filed on: 7th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from School Lane Sprowston Norwich Norfolk NR7 8TL United Kingdom on Mon, 29th Nov 2021 to 42 Carmel Court Kings Drive Wembley Brent HA9 9JF
filed on: 29th, November 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42 Carmel Court Kings Drive Wembley Brent HA9 9JF on Mon, 29th Nov 2021 to School Lane Sprowston Norwich Norfolk NR7 8TL
filed on: 29th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 15th Aug 2021
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Sep 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Aug 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 30th Sep 2019
filed on: 4th, March 2020
|
accounts |
Free Download
(35 pages)
|
MR01 |
Registration of charge 078097690002, created on Mon, 30th Sep 2019
filed on: 2nd, October 2019
|
mortgage |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Aug 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Sep 2018
filed on: 18th, June 2019
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Aug 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Sep 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(33 pages)
|
PSC01 |
Notification of a person with significant control Tue, 29th Aug 2017
filed on: 29th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Aug 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 29th Aug 2017
filed on: 29th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2016
filed on: 9th, March 2017
|
accounts |
Free Download
(34 pages)
|
AD03 |
Registered inspection location new location: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU.
filed on: 7th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich NR3 1UB on Fri, 6th Jan 2017 to School Lane Sprowston Norwich Norfolk NR7 8TL
filed on: 6th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 15th Aug 2016
filed on: 25th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Sep 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Aug 2015
filed on: 28th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 30th Sep 2014
filed on: 21st, February 2015
|
accounts |
Free Download
(35 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Aug 2014
filed on: 15th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 15th Aug 2014: 100.00 GBP
|
capital |
|
CH03 |
On Mon, 10th Feb 2014 secretary's details were changed
filed on: 15th, August 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2013
filed on: 19th, February 2014
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Aug 2013
filed on: 16th, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2012
filed on: 2nd, April 2013
|
accounts |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 22nd Oct 2012: 100.00 GBP
filed on: 19th, November 2012
|
capital |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, November 2012
|
mortgage |
Free Download
(9 pages)
|
CERTNM |
Company name changed saint vincent LIMITEDcertificate issued on 11/10/12
filed on: 11th, October 2012
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 3rd Oct 2012
filed on: 3rd, October 2012
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Aug 2012
filed on: 20th, August 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Mon, 20th Aug 2012 new director was appointed.
filed on: 20th, August 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed saint vincent holdings LIMITEDcertificate issued on 26/06/12
filed on: 26th, June 2012
|
change of name |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Oct 2012 to Sun, 30th Sep 2012
filed on: 3rd, November 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2011
|
incorporation |
Free Download
(19 pages)
|