AA |
Full accounts for the period ending 31st October 2022
filed on: 15th, August 2023
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, March 2023
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 16th, March 2023
|
incorporation |
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 10th March 2023
filed on: 10th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2023
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 10th March 2023
filed on: 10th, March 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Vision Paper and Board Ltd Bescot Crescent Walsall West Midlands WS1 4SD on 11th August 2022 to Vantage Point Longacre Willenhall West Midlands WV13 2JX
filed on: 11th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st October 2021
filed on: 2nd, August 2022
|
accounts |
Free Download
(19 pages)
|
CERTNM |
Company name changed vision paper and board LIMITEDcertificate issued on 15/07/22
filed on: 15th, July 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Full accounts for the period ending 31st October 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 26th November 2020 director's details were changed
filed on: 26th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2019
filed on: 10th, August 2020
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st October 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2009
filed on: 27th, December 2018
|
annual return |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2009
filed on: 27th, December 2018
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, November 2018
|
resolution |
Free Download
(39 pages)
|
AA |
Full accounts for the period ending 31st October 2017
filed on: 11th, June 2018
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st October 2016
filed on: 7th, September 2017
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 1st April 2017 director's details were changed
filed on: 9th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2017 director's details were changed
filed on: 9th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2017 director's details were changed
filed on: 9th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2017 director's details were changed
filed on: 9th, April 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st April 2017 secretary's details were changed
filed on: 7th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st October 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2015
filed on: 16th, September 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 16th September 2015: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st October 2014
filed on: 5th, August 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2014
filed on: 1st, October 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st October 2013
filed on: 7th, August 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2013
filed on: 13th, September 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st October 2012
filed on: 2nd, August 2013
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Vision Paper and Board Ltd Bescot Crescent Walsall West Midlands WS1 4SD England on 11th February 2013
filed on: 11th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2012
filed on: 12th, September 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st October 2011
filed on: 24th, July 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2011
filed on: 15th, September 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Medium company accounts made up to 31st October 2010
filed on: 3rd, August 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2010
filed on: 13th, September 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st October 2009
filed on: 5th, August 2010
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Priory House 2 Priory Road Dudley West Midlands DY1 1HH on 14th April 2010
filed on: 14th, April 2010
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 11th September 2009 with complete member list
filed on: 11th, September 2009
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 11th, September 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 12th, June 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 22nd August 2008 with complete member list
filed on: 22nd, August 2008
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 24/06/2008 from wolverton house 14 wolverton road dudley west midlands DY2 7PL
filed on: 24th, June 2008
|
address |
Free Download
(1 page)
|
288a |
On 25th April 2008 Director appointed
filed on: 25th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 25th April 2008 Director appointed
filed on: 25th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 25th April 2008 Director appointed
filed on: 25th, April 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/10/2008
filed on: 21st, April 2008
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed vision paper & board LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed vision paper & board LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
|
change of name |
Free Download
(2 pages)
|
288a |
On 22nd January 2008 New director appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 22nd January 2008 Secretary resigned
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 22nd January 2008 Secretary resigned
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 22nd January 2008 Director resigned
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 22nd January 2008 Director resigned
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 22nd January 2008 New secretary appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/01/08 from: applegarth oakridge lane sidcot winscombe avon BS25 1LZ
filed on: 22nd, January 2008
|
address |
Free Download
(1 page)
|
288a |
On 22nd January 2008 New secretary appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/01/08 from: applegarth oakridge lane sidcot winscombe avon BS25 1LZ
filed on: 22nd, January 2008
|
address |
Free Download
(1 page)
|
288a |
On 22nd January 2008 New director appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed katrol LIMITEDcertificate issued on 18/01/08
filed on: 18th, January 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed katrol LIMITEDcertificate issued on 18/01/08
filed on: 18th, January 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, August 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 15th, August 2007
|
incorporation |
Free Download
(18 pages)
|