AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Summerland Cottage Combe Raleigh Honiton Devon EX14 4TN. Change occurred on Wednesday 18th May 2022. Company's previous address: Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England.
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Tuesday 6th August 2019 secretary's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 1st, May 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd May 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 21st June 2016
capital
|
|
AD01 |
New registered office address Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT. Change occurred on Monday 4th January 2016. Company's previous address: The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ.
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 28th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd May 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd May 2013
filed on: 9th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 27th June 2012 from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd May 2012
filed on: 10th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd May 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd May 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 3rd May 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 7th, July 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Wednesday 13th May 2009 - Annual return with full member list
filed on: 13th, May 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Tuesday 6th May 2008 - Annual return with full member list
filed on: 6th, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's particulars changed
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 17th July 2007 - Annual return with full member list
filed on: 17th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 17th July 2007 - Annual return with full member list
filed on: 17th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 21st, December 2006
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 21st, December 2006
| accounts
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 31st, May 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 31st, May 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 31st, May 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 31st, May 2006
| officers
|
Free Download
(1 page)
|
363s |
Period up to Monday 22nd May 2006 - Annual return with full member list
filed on: 22nd, May 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Monday 22nd May 2006 - Annual return with full member list
filed on: 22nd, May 2006
| annual return
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 14th, April 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, April 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, September 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, September 2005
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed steelbadger consultancy LIMITEDcertificate issued on 31/08/05
filed on: 31st, August 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed steelbadger consultancy LIMITEDcertificate issued on 31/08/05
filed on: 31st, August 2005
| change of name
|
Free Download
(2 pages)
|
288a |
On Monday 22nd August 2005 New secretary appointed
filed on: 22nd, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 22nd August 2005 New secretary appointed
filed on: 22nd, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 22nd August 2005 New director appointed
filed on: 22nd, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 22nd August 2005 New director appointed
filed on: 22nd, August 2005
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed steelbadger LIMITEDcertificate issued on 17/08/05
filed on: 17th, August 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed steelbadger LIMITEDcertificate issued on 17/08/05
filed on: 17th, August 2005
| change of name
|
Free Download
(2 pages)
|
288b |
On Monday 8th August 2005 Secretary resigned
filed on: 8th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 8th August 2005 Secretary resigned
filed on: 8th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 8th August 2005 Director resigned
filed on: 8th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 8th August 2005 Director resigned
filed on: 8th, August 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on Friday 27th May 2005. Value of each share 1 £, total number of shares: 101.
filed on: 8th, August 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on Friday 27th May 2005. Value of each share 1 £, total number of shares: 101.
filed on: 8th, August 2005
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/06 to 31/03/06
filed on: 8th, August 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/06 to 31/03/06
filed on: 8th, August 2005
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed vectis 321 LIMITEDcertificate issued on 01/08/05
filed on: 1st, August 2005
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed vectis 321 LIMITEDcertificate issued on 01/08/05
filed on: 1st, August 2005
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, May 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 3rd, May 2005
| incorporation
|
Free Download
(13 pages)
|