GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital, Resolution
filed on: 27th, October 2020
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 14/10/20
filed on: 27th, October 2020
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, October 2020
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on October 27, 2020: 1.00 GBP
filed on: 27th, October 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 4, 2020
filed on: 12th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On August 4, 2020 new director was appointed.
filed on: 12th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 4, 2020 new director was appointed.
filed on: 12th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 4, 2020
filed on: 12th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 2, 2020
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to October 31, 2020
filed on: 4th, August 2020
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2019
filed on: 13th, January 2020
|
accounts |
Free Download
(22 pages)
|
CH01 |
On November 1, 2019 director's details were changed
filed on: 15th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 7, 2019
filed on: 13th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to May 4, 2018
filed on: 21st, January 2019
|
accounts |
Free Download
(24 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 8, 2017 - 3647400.00 GBP
filed on: 24th, November 2017
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 8th, November 2017
|
resolution |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 8th, November 2017
|
resolution |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 8th, November 2017
|
resolution |
Free Download
(10 pages)
|
SH03 |
Report of purchase of own shares
filed on: 8th, November 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 8th, November 2017
|
resolution |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 8th, November 2017
|
resolution |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 8th, November 2017
|
resolution |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 8th, November 2017
|
resolution |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 8th, November 2017
|
resolution |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 8th, November 2017
|
resolution |
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to April 30, 2017
filed on: 6th, November 2017
|
accounts |
Free Download
(41 pages)
|
TM01 |
Director appointment termination date: September 8, 2017
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, September 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 15, 2017
filed on: 15th, September 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Vanilla Factory 39 Fleet Street Liverpool L1 4AR to 14 Castle Street Liverpool L2 0NE on February 9, 2017
filed on: 9th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to April 30, 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(46 pages)
|
AP01 |
On September 5, 2016 new director was appointed.
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 14, 2015 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to April 30, 2015
filed on: 14th, October 2015
|
accounts |
Free Download
(36 pages)
|
CERTNM |
Company name changed vision royle LIMITEDcertificate issued on 06/08/15
filed on: 6th, August 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
On December 17, 2014 new director was appointed.
filed on: 3rd, March 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2015 to April 30, 2015
filed on: 21st, February 2015
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, January 2015
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, January 2015
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 16th, January 2015
|
capital |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 17, 2014
filed on: 16th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 17, 2014 new director was appointed.
filed on: 16th, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 17, 2014 new director was appointed.
filed on: 16th, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 17, 2014 new director was appointed.
filed on: 16th, January 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 17, 2014
filed on: 16th, January 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 17, 2014: 3650000.00 GBP
filed on: 16th, January 2015
|
capital |
Free Download
(17 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, January 2015
|
resolution |
|
TM02 |
Secretary appointment termination on November 25, 2014
filed on: 25th, November 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2014
|
incorporation |
Free Download
(55 pages)
|
SH01 |
Capital declared on November 14, 2014: 1.00 GBP
|
capital |
|