(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ to 62 Osborne Road Ryde PO33 2th on January 20, 2017
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 6, 2016 with full list of members
filed on: 9th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 9, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT to Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ on June 17, 2015
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 6, 2015 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 20, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 6, 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 6, 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 6, 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 6, 2011 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 6, 2010 with full list of members
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to January 24, 2009
filed on: 24th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 18th, September 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to January 30, 2008
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 30, 2008
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 4th, November 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 4th, November 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to January 16, 2007
filed on: 16th, January 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to January 16, 2007
filed on: 16th, January 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 23rd, October 2006
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 23rd, October 2006
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return made up to March 22, 2006
filed on: 22nd, March 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to March 22, 2006
filed on: 22nd, March 2006
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 11th, April 2005
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on March 23, 2005. Value of each share 1 £, total number of shares: 101.
filed on: 11th, April 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on March 23, 2005. Value of each share 1 £, total number of shares: 101.
filed on: 11th, April 2005
| capital
|
Free Download
(2 pages)
|
(288b) On April 11, 2005 Secretary resigned
filed on: 11th, April 2005
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 11th, April 2005
| accounts
|
Free Download
(1 page)
|
(288b) On April 11, 2005 Director resigned
filed on: 11th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On April 11, 2005 Secretary resigned
filed on: 11th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On April 11, 2005 Director resigned
filed on: 11th, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On April 5, 2005 New secretary appointed
filed on: 5th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On April 5, 2005 New director appointed
filed on: 5th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On April 5, 2005 New secretary appointed
filed on: 5th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On April 5, 2005 New director appointed
filed on: 5th, April 2005
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vectis 286 LIMITEDcertificate issued on 30/03/05
filed on: 30th, March 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vectis 286 LIMITEDcertificate issued on 30/03/05
filed on: 30th, March 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2005
| incorporation
|
Free Download
(13 pages)
|