(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 28th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 14th Dec 2022. New Address: Clarach Hawthorne Lane Ross-on-Wye HR9 5BG. Previous address: Tack Room Brockhampton Offices Brockhampton Hereford HR1 4SE England
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th Sep 2018 director's details were changed
filed on: 13th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 3rd, September 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 13th Jul 2018. New Address: Tack Room Brockhampton Offices Brockhampton Hereford HR1 4SE. Previous address: East Wilcroft Bartestree Hereford HR1 4BD United Kingdom
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Fri, 15th Jun 2018 - the day director's appointment was terminated
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Thu, 1st Jun 2017 - the day secretary's appointment was terminated
filed on: 3rd, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 31st May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 2nd Jun 2016: 100.00 GBP
capital
|
|
(CH01) On Thu, 1st Oct 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 8th Oct 2015. New Address: East Wilcroft Bartestree Hereford HR1 4BD. Previous address: Alfords Mill Woolhope Hereford HR1 4RB
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 31st May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 31st May 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 11th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 31st May 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 31st May 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 31st May 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 1st, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 31st May 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 31st May 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 17th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 17th Jun 2009 with shareholders record
filed on: 17th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/03/2009 from fair view preston cross ledbury HR8 2LJ
filed on: 19th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st May 2008
filed on: 8th, August 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Wed, 9th Jul 2008 with shareholders record
filed on: 9th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2007
filed on: 11th, October 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2007
filed on: 11th, October 2007
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Fri, 15th Jun 2007 with shareholders record
filed on: 15th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 15th Jun 2007 with shareholders record
filed on: 15th, June 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On Tue, 20th Jun 2006 New secretary appointed;new director appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 20th Jun 2006 New director appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 20th Jun 2006 New director appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 20th Jun 2006 New secretary appointed;new director appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Wed, 31st May 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, June 2006
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on Wed, 31st May 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, June 2006
| capital
|
Free Download
(1 page)
|
(288b) On Fri, 9th Jun 2006 Secretary resigned
filed on: 9th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 9th Jun 2006 Director resigned
filed on: 9th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 9th Jun 2006 Secretary resigned
filed on: 9th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 9th Jun 2006 Director resigned
filed on: 9th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2006
| incorporation
|
Free Download
(18 pages)
|