(AA) Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 2nd, February 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 16th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2020/09/04 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/09/04. New Address: Bennett House the Dean Alresford Hampshire SO24 9BH. Previous address: 12 Romney Place Maidstone Kent ME15 6LE
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) 2017/11/24 - the day director's appointment was terminated
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(TM02) 2016/06/30 - the day secretary's appointment was terminated
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/03/16 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2016/03/16
capital
|
|
(AP03) New secretary appointment on 2015/08/01
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 2015/03/16 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2015/03/20
capital
|
|
(TM02) 2015/01/28 - the day secretary's appointment was terminated
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 28th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2014/03/28.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/03/16 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) 2014/03/27 - the day director's appointment was terminated
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2013/11/18 - the day director's appointment was terminated
filed on: 18th, November 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2013/11/18
filed on: 18th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 30th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/03/02 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 18th, April 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2012/02/02 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/03/16.
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/03/02 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/12/09 from Holliers Farm Branstone Sandown Isle of Wight PO36 0LT United Kingdom
filed on: 9th, December 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011/03/23 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/03/16 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/04/12 from Garbetta Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011/03/23 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 16th, February 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010/04/04 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/05/04 with full list of members
filed on: 7th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/04/04 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/07/31
filed on: 6th, April 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) 2010/03/09 - the day director's appointment was terminated
filed on: 9th, March 2010
| officers
|
Free Download
(1 page)
|
(TM02) 2010/03/09 - the day secretary's appointment was terminated
filed on: 9th, March 2010
| officers
|
Free Download
(1 page)
|
(TM01) 2010/03/09 - the day director's appointment was terminated
filed on: 9th, March 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/05/28 with shareholders record
filed on: 28th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/07/31
filed on: 19th, May 2009
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return up to 2008/06/30 with shareholders record
filed on: 30th, June 2008
| annual return
|
Free Download
(8 pages)
|
(363(287)) Registered office changed on 30/06/08
annual return
|
|
(AA) Data of total exemption small company accounts made up to 2007/07/31
filed on: 23rd, May 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 20/05/2008 from garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT
filed on: 20th, May 2008
| address
|
Free Download
(1 page)
|
(363s) Annual return up to 2007/08/19 with shareholders record
filed on: 19th, August 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return up to 2007/08/19 with shareholders record
filed on: 19th, August 2007
| annual return
|
Free Download
(8 pages)
|
(225) Accounting reference date extended from 31/03/07 to 31/07/07
filed on: 16th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/07 to 31/07/07
filed on: 16th, August 2007
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed permagaze LIMITEDcertificate issued on 02/05/07
filed on: 2nd, May 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed permagaze LIMITEDcertificate issued on 02/05/07
filed on: 2nd, May 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On 2007/04/24 Secretary resigned
filed on: 24th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/04/24 Secretary resigned
filed on: 24th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/04/23 New director appointed
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/04/23 New director appointed
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/04/17 New secretary appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/04/17 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/04/17 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/04/17 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/04/17 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/04/17 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/04/17 New secretary appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/04/17 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 299 shares on 2007/04/02. Value of each share 1 £, total number of shares: 300.
filed on: 16th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 299 shares on 2007/04/02. Value of each share 1 £, total number of shares: 300.
filed on: 16th, April 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 2007/04/16 Director resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/04/16 Director resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to 2006/05/18 with shareholders record
filed on: 18th, May 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 2006/05/18 with shareholders record
filed on: 18th, May 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2006/03/31
filed on: 10th, April 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2006/03/31
filed on: 10th, April 2006
| accounts
|
Free Download
(1 page)
|
(288a) On 2005/07/12 New director appointed
filed on: 12th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/07/12 New director appointed
filed on: 12th, July 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2005/06/05. Value of each share 1 £, total number of shares: 2.
filed on: 13th, June 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2005/06/05. Value of each share 1 £, total number of shares: 2.
filed on: 13th, June 2005
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/06 to 31/03/06
filed on: 13th, June 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/06 to 31/03/06
filed on: 13th, June 2005
| accounts
|
Free Download
(1 page)
|
(288b) On 2005/06/13 Director resigned
filed on: 13th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/06/13 Director resigned
filed on: 13th, June 2005
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed vectis 310 LIMITEDcertificate issued on 03/06/05
filed on: 3rd, June 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vectis 310 LIMITEDcertificate issued on 03/06/05
filed on: 3rd, June 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, May 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 4th, May 2005
| incorporation
|
Free Download
(13 pages)
|