CS01 |
Confirmation statement with no updates January 2, 2024
filed on: 10th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address 12a Hurlingham Studios Ranelagh Gardens London SW6 3PA. Change occurred on September 5, 2023. Company's previous address: PO Box 4385 09371312 - Companies House Default Address Cardiff CF14 8LH.
filed on: 5th, September 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2023
filed on: 10th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 9th, January 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2022
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Royal Exchange London EC3V 3DG. Change occurred on October 12, 2021. Company's previous address: 4 Lombard Street London EC3V 9HD England.
filed on: 12th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, September 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2021
filed on: 14th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 20th, May 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2020
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 15th, August 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2019
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2018
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, April 2017
|
accounts |
Free Download
(17 pages)
|
SH01 |
Capital declared on October 31, 2016: 5000.00 GBP
filed on: 10th, January 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 2, 2017
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 6th, December 2016
|
accounts |
Free Download
(16 pages)
|
AD01 |
New registered office address 4 Lombard Street London EC3V 9HD. Change occurred on September 28, 2016. Company's previous address: 15 Eldon Street London EC2M 7LD England.
filed on: 28th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2016
filed on: 19th, February 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 15 Eldon Street London EC2M 7LD. Change occurred on December 16, 2015. Company's previous address: Vicarage Capital Limited 4 College Hill London EC4R 2RB England.
filed on: 16th, December 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from January 31, 2016 to December 31, 2015
filed on: 18th, August 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On February 15, 2015 new director was appointed.
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Vicarage Capital Limited 4 College Hill London EC4R 2RB. Change occurred on January 21, 2015. Company's previous address: C/O Vicarage Capital Ltd 4 College Hill 4 College Hill London EC4R 2RB Great Britain.
filed on: 21st, January 2015
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on January 2, 2015: 100.00 GBP
filed on: 21st, January 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Vicarage Capital Limited 4 College Hill London EC4R 2RB. Change occurred on January 18, 2015. Company's previous address: C/O Virarage Capital Ltd 4 College Hill College Hill London EC4R 2RB England.
filed on: 18th, January 2015
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: January 16, 2015) of a secretary
filed on: 18th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Vicarage Capital Limited 4 College Hill London EC4R 2RB. Change occurred on January 14, 2015. Company's previous address: 60 Gresham Street Gresham Street London EC2V 7BB United Kingdom.
filed on: 14th, January 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 6, 2015
filed on: 6th, January 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|
SH01 |
Capital declared on January 2, 2015: 30000.00 GBP
|
capital |
|