(CS01) Confirmation statement with updates 2024/03/21
filed on: 10th, May 2024
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 075708380002, created on 2023/07/21
filed on: 25th, July 2023
| mortgage
|
Free Download
(10 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 21st, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/03/21
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2022/10/31
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 3rd, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/03/21
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CH02) Directors's details were changed on 2022/03/21
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2022/03/21
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19a Normandy Way Bodmin Cornwall PL31 1RB England on 2021/12/22 to Whitestone Garage Worcester Road Hereford HR13RX
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 2, Foley Works Foley Trading Estate Hereford HR1 2SF on 2021/12/17 to 19a Normandy Way Bodmin Cornwall PL31 1RB
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(AP02) New person appointed on 2021/07/01 to the position of a member
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2021/07/12
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/07/12
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/07/01
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/07/01
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/07/01
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/07/01
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/07/01.
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2021/07/01
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/07/02 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/21
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/03/15
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/03/21
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/03/21
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/03/21
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/03/21
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 12th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/21
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1002.00 GBP is the capital in company's statement on 2016/03/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 1st, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/21
filed on: 31st, March 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 1 Wyecliffe Terrace Bath Street Hereford Herefordshire HR1 2HG on 2015/03/31 to Unit 2, Foley Works Foley Trading Estate Hereford HR1 2SF
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 13th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/21
filed on: 12th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1002.00 GBP is the capital in company's statement on 2014/05/12
capital
|
|
(CH03) On 2014/05/12 secretary's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/05/12 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/02/03.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 3000.00 GBP is the capital in company's statement on 2014/01/20
filed on: 20th, January 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 6th, January 2014
| resolution
|
Free Download
(15 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 18th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2012/12/31
filed on: 18th, December 2013
| accounts
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2013/10/17
filed on: 12th, November 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/21
filed on: 9th, May 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, March 2013
| mortgage
|
Free Download
(11 pages)
|
(AP01) New director appointment on 2013/02/05.
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/12/20.
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 12th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/21
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 21st, March 2011
| incorporation
|
Free Download
(23 pages)
|