CS01 |
Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 3rd Jan 2023. New Address: 39 High Street Shanklin Isle of Wight PO37 6JJ. Previous address: 9 st John's Place Newport Isle of Wight PO30 1LH United Kingdom
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 2nd Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Mar 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 28th Nov 2018. New Address: 9 st John's Place Newport Isle of Wight PO30 1LH. Previous address: Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ United Kingdom
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Mar 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Mar 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 30th Mar 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 17th Jun 2015. New Address: Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ. Previous address: Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 2nd Mar 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 19th Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Mar 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 10th Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Mar 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Mar 2012 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Mar 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Mar 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Mar 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Mon, 1st Mar 2010 secretary's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Mar 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 10th Mar 2009 with shareholders record
filed on: 10th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 23rd, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 25th Mar 2008 with shareholders record
filed on: 25th, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 3rd, January 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 3rd, January 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return up to Wed, 25th Apr 2007 with shareholders record
filed on: 25th, April 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to Wed, 25th Apr 2007 with shareholders record
filed on: 25th, April 2007
| annual return
|
Free Download
(7 pages)
|
288a |
On Wed, 11th Oct 2006 New secretary appointed
filed on: 11th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 11th Oct 2006 New director appointed
filed on: 11th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 11th Oct 2006 New secretary appointed
filed on: 11th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 11th Oct 2006 New director appointed
filed on: 11th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 10th Oct 2006 New director appointed
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 10th Oct 2006 New director appointed
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed vectis 418 LIMITEDcertificate issued on 27/09/06
filed on: 27th, September 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vectis 418 LIMITEDcertificate issued on 27/09/06
filed on: 27th, September 2006
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on Fri, 22nd Sep 2006. Value of each share 1 £, total number of shares: 101.
filed on: 22nd, September 2006
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on Fri, 22nd Sep 2006. Value of each share 1 £, total number of shares: 101.
filed on: 22nd, September 2006
| capital
|
Free Download
(1 page)
|
288b |
On Fri, 22nd Sep 2006 Director resigned
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 22nd Sep 2006 Secretary resigned
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 22nd Sep 2006 Director resigned
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 22nd Sep 2006 Secretary resigned
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2006
| incorporation
|
Free Download
(13 pages)
|