CH01 |
On Wednesday 24th January 2024 director's details were changed
filed on: 24th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 the Chase Pinchbeck Spalding Lincolnshire PE11 3RS United Kingdom to 63 London Road Kirton Boston PE20 1JE on Wednesday 24th January 2024
filed on: 24th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 13th, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 27th February 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 21st, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th February 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 6th, October 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Friday 1st October 2021 director's details were changed
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Church Street Pinchbeck Spalding PE11 3UA England to 17 the Chase Pinchbeck Spalding Lincolnshire PE11 3RS on Friday 24th September 2021
filed on: 24th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 27th February 2021
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 15th, April 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th February 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Poppy Close Spalding Lincolnshire PE11 3FQ United Kingdom to 5 Church Street Pinchbeck Spalding PE11 3UA on Sunday 11th August 2019
filed on: 11th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 10th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th February 2019
filed on: 3rd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th February 2018
filed on: 10th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 10th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 27th February 2017
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2016
filed on: 7th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 27th February 2016 with full list of members
filed on: 12th, March 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed vanamali toys LIMITEDcertificate issued on 03/09/15
filed on: 3rd, September 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 27th February 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|