AA |
Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
|
accounts |
Free Download
(35 pages)
|
PSC04 |
Change to a person with significant control 2023-08-22
filed on: 22nd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-07-20: 800100.00 GBP
filed on: 22nd, August 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 1st, August 2023
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, August 2023
|
incorporation |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on 2023-04-11
filed on: 25th, April 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 2023-03-11 director's details were changed
filed on: 13th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-13
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed vamizi island LIMITEDcertificate issued on 08/03/23
filed on: 8th, March 2023
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-11-24
filed on: 16th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 18th, November 2022
|
accounts |
Free Download
(44 pages)
|
AP01 |
New director was appointed on 2022-10-14
filed on: 18th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-08-30 director's details were changed
filed on: 30th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-08-30 director's details were changed
filed on: 30th, August 2022
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2022-07-21) of a secretary
filed on: 16th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-07-21
filed on: 16th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Castlegate Grantham Lincolnshire NG31 6SF. Change occurred on 2022-08-16. Company's previous address: 5th Floor 70 Gracechurch Street London EC3V 0XL England.
filed on: 16th, August 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-07-21
filed on: 16th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-08-16
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2022-07-21
filed on: 16th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-07-21
filed on: 16th, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-07-21
filed on: 16th, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-07-21
filed on: 16th, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-07-21
filed on: 16th, August 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-07-21
filed on: 16th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-21
filed on: 16th, August 2022
|
officers |
Free Download
(2 pages)
|
AP02 |
Appointment (date: 2022-07-21) of a member
filed on: 16th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-02
filed on: 2nd, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-10-05
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 30th, September 2021
|
accounts |
Free Download
(44 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 12th, January 2021
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-26
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-11
filed on: 13th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 8th, October 2019
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-26
filed on: 4th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-03-29
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-29
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-26
filed on: 26th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 25th, September 2018
|
accounts |
Free Download
(40 pages)
|
CH01 |
On 2018-04-21 director's details were changed
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-26
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 24th, August 2017
|
accounts |
Free Download
(38 pages)
|
CH04 |
Secretary's details changed on 2016-12-21
filed on: 9th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor 70 Gracechurch Street London EC3V 0XL. Change occurred on 2017-01-11. Company's previous address: Fountain House 130 Fenchurch Street London EC3M 5DJ.
filed on: 11th, January 2017
|
address |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 2016-12-19
filed on: 20th, December 2016
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 2016-12-19
filed on: 19th, December 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-14
filed on: 14th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 1st, July 2016
|
accounts |
Free Download
(38 pages)
|
AP01 |
New director was appointed on 2016-04-07
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-24
filed on: 2nd, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-11
filed on: 1st, October 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2015-08-13 director's details were changed
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 27th, July 2015
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 092137580001, created on 2014-10-07
filed on: 10th, October 2014
|
mortgage |
Free Download
(20 pages)
|
AA01 |
Current accounting period shortened from 2015-09-30 to 2014-12-31
filed on: 3rd, October 2014
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2014-09-11 director's details were changed
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, September 2014
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2014-09-11: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|