CS01 |
Confirmation statement with no updates July 30, 2023
filed on: 30th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 14th, May 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN England to 61 Bridge Street Kington HR5 3DJ on December 17, 2022
filed on: 17th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 31, 2022
filed on: 17th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 4, 2022
filed on: 4th, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 31, 2021
filed on: 17th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 20th, March 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
CH02 |
Directors's name changed on March 18, 2021
filed on: 19th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On January 15, 2021 director's details were changed
filed on: 15th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 15, 2021
filed on: 15th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 22nd, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2019
filed on: 7th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN England to Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN on August 15, 2018
filed on: 15th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 31, 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 26, 2018
filed on: 26th, June 2018
|
resolution |
Free Download
|
CERTNM |
Company name changed vms rail LTDcertificate issued on 26/06/18
filed on: 26th, June 2018
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 26th, June 2018
|
change of name |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2018
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 8, 2018
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR to Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on October 27, 2017
filed on: 27th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 31, 2017
filed on: 2nd, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 31, 2016
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 29th, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 31, 2015 with full list of members
filed on: 1st, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2015: 1.00 GBP
|
capital |
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 26th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 7, 2015
filed on: 17th, August 2015
|
officers |
Free Download
(1 page)
|
AP02 |
New member was appointed on August 1, 2015
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG England to C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR on July 24, 2015
filed on: 24th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 29th, April 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On March 1, 2015 director's details were changed
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Becca House Becca Lane Aberford Leeds LS25 3BD to C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG on February 24, 2015
filed on: 24th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 31, 2014 with full list of members
filed on: 3rd, September 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW England to Becca House Becca Lane Aberford Leeds LS25 3BD on August 28, 2014
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 6th, May 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 31, 2013 with full list of members
filed on: 23rd, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 23, 2013: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2012
|
incorporation |
Free Download
(7 pages)
|