(CS01) Confirmation statement with no updates December 5, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 26, 2023 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On January 26, 2023 secretary's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 5, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 5, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 5, 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 5, 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Vision Accounting Fortis House Westridge Business Park Ryde Isle of Wight PO33 1QT England to Unit 3a Lake Industrial Way Newport Road Lake Isle of Wight PO36 9PL on April 26, 2019
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 5, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 1, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 Daish Way Newport Isle of Wight PO30 5XJ England to Vision Accounting Fortis House Westridge Business Park Ryde Isle of Wight PO33 1QT on December 5, 2017
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG to 15 Daish Way Newport Isle of Wight PO30 5XJ on November 14, 2017
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 1, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 19, 2017
filed on: 19th, July 2017
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 19, 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 1, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 1, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 2, 2015: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: November 1, 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 1, 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 27, 2014: 100.00 GBP
capital
|
|
(AP03) On November 1, 2014 - new secretary appointed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on November 1, 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2014
| incorporation
|
|