MR04 |
Satisfaction of charge 099657010002 in full
filed on: 7th, March 2024
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 099657010003, created on 27th November 2023
filed on: 28th, November 2023
|
mortgage |
Free Download
(90 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 2nd, October 2023
|
accounts |
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 14th, August 2023
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, August 2023
|
resolution |
Free Download
(18 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, August 2023
|
incorporation |
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, August 2023
|
capital |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2024 to 31st December 2023
filed on: 8th, August 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st July 2023
filed on: 7th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st July 2023
filed on: 7th, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2023
filed on: 7th, August 2023
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st July 2023
filed on: 7th, August 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2023
filed on: 7th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2023
filed on: 7th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st July 2023
filed on: 7th, August 2023
|
officers |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 099657010002
filed on: 10th, May 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099657010001 in full
filed on: 24th, April 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st January 2023
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 14th, September 2022
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2022
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 9th, September 2021
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2021
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 8th, September 2020
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2020
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 9th, July 2019
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 21st January 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 15th, August 2018
|
accounts |
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 23rd January 2018: 100000.00 GBP
filed on: 1st, February 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 29th, January 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st January 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 15th December 2017
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 17th, August 2017
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 21st January 2017
filed on: 2nd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 31st January 2017
filed on: 1st, February 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On 31st January 2017, company appointed a new person to the position of a secretary
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 23rd September 2016
filed on: 27th, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 18th, July 2016
|
accounts |
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 4th, May 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 4th March 2016: 100000.00 GBP
filed on: 23rd, March 2016
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 099657010002, created on 4th March 2016
filed on: 18th, March 2016
|
mortgage |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 17th, March 2016
|
resolution |
Free Download
(41 pages)
|
MR01 |
Registration of charge 099657010001, created on 4th March 2016
filed on: 15th, March 2016
|
mortgage |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 4th March 2016
filed on: 10th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th March 2016
filed on: 10th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th March 2016
filed on: 10th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th March 2016
filed on: 10th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th March 2016
filed on: 10th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2016
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2016
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2016
filed on: 29th, February 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed viking newco LIMITEDcertificate issued on 27/02/16
filed on: 27th, February 2016
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 90 Fetter Lane London EC4A 1EQ United Kingdom on 26th February 2016 to 106 Roebuck Road Chessington KT9 1EU
filed on: 26th, February 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2017 to 31st December 2016
filed on: 22nd, January 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, January 2016
|
incorporation |
Free Download
(17 pages)
|