(CH01) On 28th September 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 1st September 2023
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 085383080002 in full
filed on: 15th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085383080001 in full
filed on: 15th, September 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th May 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st May 2017
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th May 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st May 2017
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th July 2017
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 21st May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st April 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st April 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th November 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 085383080002, created on 22nd May 2018
filed on: 8th, June 2018
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 15th July 2017
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th July 2017 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085383080001, created on 24th April 2017
filed on: 5th, May 2017
| mortgage
|
Free Download
(50 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 13th December 2016. New Address: Phocle Lake Phocle Green Ross on Wye Herefordshire HR9 7TW. Previous address: 4 st. Anns Orchard Worcester Road Malvern WR14 1DE
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd December 2016
filed on: 2nd, December 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, December 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st May 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st May 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th June 2015: 100.00 GBP
capital
|
|
(CH01) On 18th May 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 18th May 2015 secretary's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 31st May 2014 to 31st July 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st May 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th May 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(23 pages)
|