VIA DESIGN

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL RAYAN

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL RAYAN

View Document

19/09/1819 September 2018 SECRETARY APPOINTED MISS FIONA MARY ALTY

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR HAZEL ANDREWS

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RAYAN / 22/08/2017

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL RAYAN

View Document

26/08/1726 August 2017 DIRECTOR APPOINTED MR DANIEL RAYAN

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MS FIONA MARY ALTY

View Document

12/10/1612 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE MITCHELL

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR DANIEL RAYAN

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE MITCHELL

View Document

08/07/168 July 2016 SECRETARY APPOINTED MR DANIEL RAYAN

View Document

16/01/1616 January 2016 19/12/15 NO MEMBER LIST

View Document

13/10/1513 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

11/01/1511 January 2015 19/12/14 NO MEMBER LIST

View Document

14/10/1414 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/01/1417 January 2014 SECRETARY APPOINTED MRS ELAINE MARY MITCHELL

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM C/O MENZIES LLP HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY UNITED KINGDOM

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 1 NABBS HILL CLOSE TILEHURST READING BERKSHIRE RG31 4SG

View Document

17/01/1417 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/01/1417 January 2014 19/12/13 NO MEMBER LIST

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY DAVID ROGERS

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 19/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES ROGERS / 12/01/2012

View Document

12/12/1212 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 19/12/11 NO MEMBER LIST

View Document

14/01/1214 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAZEL BROUGH ANDREWS / 30/06/2011

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/01/113 January 2011 19/12/10 NO MEMBER LIST

View Document

25/10/1025 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/01/1015 January 2010 19/12/09 NO MEMBER LIST

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARY MITCHELL / 14/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLEVE JONATHAN CHEVASSUT / 14/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HARROP / 14/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL BROUGH ANDREWS / 14/01/2010

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 ANNUAL RETURN MADE UP TO 19/12/08

View Document

18/09/0818 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 19/12/07

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 19/12/06

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company