(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 1st March 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2022 to Thursday 31st March 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st March 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2022 to Wednesday 30th June 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 1st March 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st March 2020
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 1st March 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st March 2017
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 1st March 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 26th April 2016
capital
|
|
(AD01) Registered office address changed from C/O Whitefield Tax Limited the Annexe Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on Wednesday 23rd March 2016
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 1st March 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 1st March 2014 with full list of members
filed on: 30th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 1st March 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 12th July 2012
filed on: 20th, August 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 10th July 2012 from , 2 New Road, Brading, Sandown, Isle of Wight, PO36 0DT, England
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed vectis 738 LIMITEDcertificate issued on 10/07/12
filed on: 10th, July 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 9th July 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Monday 9th July 2012.
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On Monday 9th July 2012 - new secretary appointed
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 9th July 2012
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 9th July 2012
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, March 2012
| incorporation
|
Free Download
(21 pages)
|