AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 15, 2023
filed on: 25th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2022
filed on: 12th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed 06646795 LIMITEDcertificate issued on 22/07/22
filed on: 22nd, July 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On December 31, 2021 new director was appointed.
filed on: 13th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2021
filed on: 13th, July 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 York Street London W1U 6QD to 8 Logan Place London W8 6QN on July 5, 2022
filed on: 5th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 12th, October 2021
|
accounts |
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, September 2021
|
restoration |
Free Download
(4 pages)
|
CERTNM |
Company name changed visionary properties (uk)certificate issued on 27/09/21
filed on: 27th, September 2021
|
change of name |
Free Download
|
CS01 |
Confirmation statement with no updates July 15, 2021
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, September 2021
|
accounts |
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 1, 2021
filed on: 12th, January 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 15, 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2019
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2018
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 23, 2016
filed on: 9th, August 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 15, 2016
filed on: 1st, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 23, 2016
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 13th, June 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2015
filed on: 19th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 15, 2015 with full list of members
filed on: 10th, August 2015
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2016 to December 31, 2015
filed on: 1st, May 2015
|
accounts |
Free Download
|
AR01 |
Annual return made up to July 15, 2014 with full list of members
filed on: 22nd, July 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 15, 2014
filed on: 21st, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 15, 2014 new director was appointed.
filed on: 17th, July 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 15, 2014 new director was appointed.
filed on: 17th, July 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 2nd, July 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2013
filed on: 23rd, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 15, 2013 with full list of members
filed on: 12th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2012
filed on: 2nd, November 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 15, 2012 with full list of members
filed on: 27th, July 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 26, 2012
filed on: 26th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On June 26, 2012 new director was appointed.
filed on: 26th, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 3rd, November 2011
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 3rd, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 15, 2011 with full list of members
filed on: 22nd, July 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On July 15, 2011 director's details were changed
filed on: 21st, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 18, 2011 new director was appointed.
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 15, 2010 with full list of members
filed on: 27th, September 2010
|
annual return |
Free Download
(3 pages)
|
CH03 |
On November 23, 2009 secretary's details were changed
filed on: 27th, September 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On July 15, 2010 director's details were changed
filed on: 24th, September 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 18, 2010. Old Address: 115 Park Street London W1K 7DY
filed on: 18th, January 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 21st, November 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to August 11, 2009
filed on: 11th, August 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On April 16, 2009 Secretary appointed
filed on: 16th, April 2009
|
officers |
Free Download
(2 pages)
|
288b |
On February 25, 2009 Appointment terminated director
filed on: 25th, February 2009
|
officers |
Free Download
(1 page)
|
288a |
On October 20, 2008 Director appointed
filed on: 20th, October 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/01/2009
filed on: 28th, July 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2008
|
incorporation |
Free Download
(18 pages)
|