AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 7th, June 2023
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/25
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 25th, August 2022
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2022/08/24 director's details were changed
filed on: 24th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/01/25
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/03/01
filed on: 25th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 8th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/25
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England on 2021/02/19 to Tall Building 2a Chestnut Grove London SW12 8JD
filed on: 19th, February 2021
|
address |
Free Download
(1 page)
|
AP04 |
On 2020/10/01, company appointed a new person to the position of a secretary
filed on: 19th, February 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/03/31
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 17th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/25
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 4th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/25
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/25
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 12th, June 2018
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2018/01/23.
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/05
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 30th, June 2017
|
accounts |
Free Download
(8 pages)
|
CH04 |
Secretary's details were changed on 2017/01/31
filed on: 2nd, February 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2017/01/31
filed on: 2nd, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 2016/10/05 to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/05
filed on: 25th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/09/30
filed on: 14th, April 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/05
filed on: 20th, July 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2015/07/01
filed on: 2nd, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 25th, February 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/05
filed on: 18th, August 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/09/30
filed on: 3rd, March 2014
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting period extended to 2013/09/30. Originally it was 2013/07/31
filed on: 19th, September 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/05
filed on: 15th, August 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2013/08/15
|
capital |
|
AD01 |
Change of registered office on 2013/08/15 from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA
filed on: 15th, August 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/07/31
filed on: 21st, March 2013
|
accounts |
Free Download
(8 pages)
|
AP04 |
On 2012/11/08, company appointed a new person to the position of a secretary
filed on: 8th, November 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/11/08 from Flat 5 Indigo House 81 Malpas Road London SE4 1BN United Kingdom
filed on: 8th, November 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/05
filed on: 30th, July 2012
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 5th, July 2011
|
incorporation |
Free Download
(20 pages)
|