(CS01) Confirmation statement with updates April 5, 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates December 7, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 31, 2023: 101.00 GBP
filed on: 7th, December 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 9, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 9, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 7, 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 9, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 9, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 9, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 1, 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Motimer House Holmer Road Hereford HR4 9TA England to Unit 5, Plot 8 Forest of Dean Business Estate Stepbridge Road Coleford GL16 8PJ on July 29, 2019
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 9, 2018
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 1, 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 1, 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 1, 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 30, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Market Chambers 1 Blackfriars Street Hereford HR4 9HS to Motimer House Holmer Road Hereford HR4 9TA on October 17, 2016
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 30, 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 30, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 17, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 30, 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 21, 2014: 100.00 GBP
capital
|
|
(AP01) On February 7, 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 30, 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on February 4, 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on May 14, 2012. Old Address: C/O Crown & Co Accountants Ltd Apex House Wonastow Road Industrial Estate (East) Monmouth Gwent NP25 5JB United Kingdom
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 30, 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 30, 2011 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on July 6, 2010. Old Address: Coed Lank Farm Broad Oak Hereford Herefordshire HR2 8QY
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on July 1, 2010
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 30, 2010 with full list of members
filed on: 26th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 30, 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on January 30, 2010
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 23rd, June 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to February 24, 2009
filed on: 24th, February 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/01/2008 to 31/03/2008
filed on: 29th, July 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 29th, July 2008
| accounts
|
Free Download
(7 pages)
|
(88(2)R) Alloted 100 shares from January 31, 2007 to January 31, 2008. Value of each share 1 £.
filed on: 15th, February 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares from January 31, 2007 to January 31, 2008. Value of each share 1 £.
filed on: 15th, February 2008
| capital
|
Free Download
(2 pages)
|
(363a) Annual return made up to February 11, 2008
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to February 11, 2008
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2007
| incorporation
|
Free Download
(15 pages)
|