(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Nov 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Nov 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Dec 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 2nd Dec 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Nov 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 25th May 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Orchard Close Dilwyn Hereford Herefordshire HR4 8HQ on Thu, 25th Mar 2021 to Radisson Dilwyn Hereford HR4 8JW
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 25th Nov 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 2nd Sep 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 2nd Sep 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Nov 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Nov 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Nov 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 27th Nov 2015: 5.00 GBP
capital
|
|
(CH01) On Fri, 20th Nov 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Nov 2014
filed on: 20th, December 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Nov 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Thu, 5th Dec 2013. Old Address: C/O D V Bottoms & Co 8 Drapers Lane Leominster Herefordshire HR6 8ND England
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 13th Jun 2013. Old Address: C/O Kirby Estates Po Box 102 Leominster Delivery Office Brierley Way Southern Avenue Leominster Herefordshire HR6 6BD
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Nov 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Wed, 12th Dec 2012
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(12 pages)
|
(AP01) On Tue, 28th Aug 2012 new director was appointed.
filed on: 28th, August 2012
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Sat, 31st Mar 2012 from Wed, 30th Nov 2011
filed on: 6th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Nov 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(7 pages)
|
(AP01) On Thu, 1st Dec 2011 new director was appointed.
filed on: 1st, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 26th Oct 2011 new director was appointed.
filed on: 26th, October 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 6th Oct 2011. Old Address: National Westminster Bank Chambers the Homend Ledbury Herefordshire HR8 1AB
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 21st Sep 2011 new director was appointed.
filed on: 21st, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 7th Sep 2011 new director was appointed.
filed on: 7th, September 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Jul 2011
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Jul 2011
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Jul 2011
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 8th Apr 2011, company appointed a new person to the position of a secretary
filed on: 8th, April 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Apr 2011
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 30th Mar 2011 new director was appointed.
filed on: 30th, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 2nd Feb 2011 new director was appointed.
filed on: 2nd, February 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 24th Jan 2011 new director was appointed.
filed on: 24th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 24th Jan 2011 new director was appointed.
filed on: 24th, January 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2010
| incorporation
|
|