(AD01) New registered office address 2 Westwood Road Ryde PO33 3BJ. Change occurred on Tuesday 1st August 2023. Company's previous address: Vision Accounting Fortis House Cothey Way Ryde Isle of Wight PO33 1QT England.
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st August 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, July 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Vision Accounting Fortis House Cothey Way Ryde Isle of Wight PO33 1QT. Change occurred on Wednesday 21st June 2023. Company's previous address: 1 Cross Street Ryde Isle of Wight PO33 2AA United Kingdom.
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 11th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 26th October 2020
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Cross Street Ryde Isle of Wight PO33 2AA. Change occurred on Friday 18th September 2020. Company's previous address: Unit 1 Enterprise Court Nicholson Road Ryde Isle of Wight PO33 1BD England.
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 11th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 11th May 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 11th May 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 1 Enterprise Court Nicholson Road Ryde Isle of Wight PO33 1BD. Change occurred on Thursday 18th May 2017. Company's previous address: 131 Marlborough Road Ryde PO33 1AR United Kingdom.
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, May 2017
| incorporation
|
Free Download
(11 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 12th May 2017
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|