AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 28th Aug 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 28th Aug 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 28th Aug 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond Whi067Z United Kingdom on Fri, 25th May 2018 to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from East House 109 South Worple Way London SW14 8TN on Fri, 27th Apr 2018 to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond Whi067Z
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 24th Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 30th Aug 2016: 30010.00 GBP
filed on: 3rd, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Aug 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Aug 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 25th Sep 2015: 50000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Aug 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Aug 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 13th Sep 2013: 50000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Aug 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 21st Aug 2012: 50000.00 GBP
filed on: 21st, August 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Aug 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 11th Jul 2011. Old Address: 2 New Road Brading Sandown Isle of Wight PO36 0DT United Kingdom
filed on: 11th, July 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 16th, September 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Aug 2010
filed on: 26th, August 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th Jun 2010
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 1st, April 2010
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vectis 628 LIMITEDcertificate issued on 04/03/10
filed on: 4th, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 25th Feb 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 4th, March 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Mar 2010 new director was appointed.
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 26th Feb 2010 new director was appointed.
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Aug 2010 to Sun, 28th Feb 2010
filed on: 25th, February 2010
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 25th Feb 2010
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 25th Feb 2010
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 25th Feb 2010: 2.00 GBP
filed on: 25th, February 2010
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2009
| incorporation
|
Free Download
(9 pages)
|