AA |
Full accounts data made up to September 30, 2022
filed on: 18th, October 2023
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 12/08/22
filed on: 15th, August 2022
|
insolvency |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 15th, August 2022
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 15th, August 2022
|
capital |
Free Download
(3 pages)
|
SH19 |
Capital declared on August 15, 2022: 1326.00 GBP
filed on: 15th, August 2022
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 28th, July 2022
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates March 11, 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 15, 2021: 1326.00 GBP
filed on: 2nd, March 2022
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 8, 2021
filed on: 8th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(29 pages)
|
SH01 |
Capital declared on June 4, 2021: 1325.00 GBP
filed on: 7th, June 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
On May 20, 2021 new director was appointed.
filed on: 25th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 11, 2020
filed on: 24th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 10th, January 2020
|
accounts |
Free Download
(25 pages)
|
SH01 |
Capital declared on November 6, 2019: 1324.00 GBP
filed on: 7th, November 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 31, 2019: 1323.00 GBP
filed on: 16th, October 2019
|
capital |
Free Download
(3 pages)
|
CH01 |
On September 8, 2017 director's details were changed
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 1, 2019 director's details were changed
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 11, 2019
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(24 pages)
|
PSC02 |
Notification of a person with significant control September 13, 2018
filed on: 20th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 13, 2018
filed on: 20th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
SH19 |
Capital declared on August 29, 2018: 1322.00 GBP
filed on: 29th, August 2018
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 29th, August 2018
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 28/08/18
filed on: 29th, August 2018
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, August 2018
|
resolution |
Free Download
(1 page)
|
AP01 |
On June 1, 2018 new director was appointed.
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(24 pages)
|
AP03 |
Appointment (date: December 12, 2017) of a secretary
filed on: 27th, December 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 30, 2017
filed on: 7th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On July 27, 2017 new director was appointed.
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 21, 2017
filed on: 27th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 11, 2017
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on December 12, 2016
filed on: 16th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On October 6, 2016 new director was appointed.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 6, 2016
filed on: 20th, October 2016
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on June 27, 2016: 1322.00 GBP
filed on: 5th, August 2016
|
capital |
Free Download
(8 pages)
|
AA |
Full accounts data made up to September 30, 2015
filed on: 5th, July 2016
|
accounts |
Free Download
(17 pages)
|
AP01 |
On March 22, 2016 new director was appointed.
filed on: 20th, April 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2016
filed on: 19th, April 2016
|
annual return |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on January 7, 2016
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on November 26, 2015: 1300.00 GBP
filed on: 27th, January 2016
|
capital |
Free Download
(8 pages)
|
AP01 |
On May 19, 2015 new director was appointed.
filed on: 30th, May 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 19, 2015 new director was appointed.
filed on: 30th, May 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2015
filed on: 30th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2015
filed on: 30th, May 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 19, 2015: 100.00 GBP
filed on: 30th, May 2015
|
capital |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on May 19, 2015
filed on: 30th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Heron House Oaks Business Park Crewe Road Wythenshawe Manchester M23 9HZ. Change occurred on May 30, 2015. Company's previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom.
filed on: 30th, May 2015
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2016 to September 30, 2015
filed on: 30th, May 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
On May 19, 2015 new director was appointed.
filed on: 30th, May 2015
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: May 19, 2015) of a secretary
filed on: 30th, May 2015
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed visionflame LIMITEDcertificate issued on 19/05/15
filed on: 19th, May 2015
|
change of name |
Free Download
|
CONNOT |
Change of name notice
filed on: 19th, May 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2015
|
incorporation |
Free Download
(56 pages)
|