AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 9th, May 2023
|
accounts |
Free Download
(5 pages)
|
AP04 |
On Friday 24th February 2023 - new secretary appointed
filed on: 24th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on Friday 24th February 2023
filed on: 24th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th February 2023
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 8th February 2023
filed on: 13th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th August 2022.
filed on: 10th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 7th, July 2022
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 14th April 2022
filed on: 14th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th February 2022
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 29th November 2021.
filed on: 29th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 5th, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th February 2021
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 17th February 2021 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th February 2021 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 17th, June 2020
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 20th February 2020.
filed on: 20th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th February 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 10th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th February 2019
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 12th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th February 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 20th November 2017.
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th November 2017.
filed on: 7th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th November 2017.
filed on: 7th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 17th October 2017
filed on: 18th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th February 2017
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Tuesday 31st January 2017
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Tuesday 31st January 2017
filed on: 2nd, February 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Tuesday 31st January 2017
filed on: 2nd, February 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Tuesday 31st January 2017
filed on: 2nd, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on Wednesday 5th October 2016
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on Wednesday 5th October 2016
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 20th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 11th February 2016, no shareholders list
filed on: 11th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 27th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 11th February 2015, no shareholders list
filed on: 12th, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 11th February 2014, no shareholders list
filed on: 14th, February 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 30th, April 2013
|
accounts |
Free Download
(7 pages)
|
CH04 |
Secretary's details were changed on Tuesday 1st January 2013
filed on: 18th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 11th February 2013, no shareholders list
filed on: 18th, February 2013
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 8th October 2012
filed on: 8th, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 22nd, May 2012
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 5th April 2012 from 80a High Street Beckenham Kent BR3 1ED
filed on: 5th, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 11th February 2012, no shareholders list
filed on: 14th, February 2012
|
annual return |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 29th February 2012 to Saturday 31st December 2011
filed on: 6th, February 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 14th October 2011 from 65 Woodbridge Road Guildford Surrey GU1 4RD
filed on: 14th, October 2011
|
address |
Free Download
(2 pages)
|
AP04 |
On Friday 14th October 2011 - new secretary appointed
filed on: 14th, October 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 14th October 2011
filed on: 14th, October 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 12th July 2011 from C/O Twm Solicitors Llp 16-18 Quarry Street Guildford GU1 3UF United Kingdom
filed on: 12th, July 2011
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2011
|
incorporation |
Free Download
(40 pages)
|