(CS01) Confirmation statement with no updates 2024/04/02
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/04/02
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 2nd, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/04/02
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 22nd, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/04/02
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/04/13
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/04/13 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, September 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2020/07/07 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/07/07 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/02
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/04/05
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/04/05
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/03/27 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/03/27 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/07/22 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/07/22 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mortimer House Holmer Road Hereford HR4 9TA England on 2019/07/19 to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/02
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019/02/21 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Market Chamber 1 Blackfriars Street Hereford HR4 9HS England on 2019/02/21 to Mortimer House Holmer Road Hereford HR4 9TA
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/02/21 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England on 2018/11/30 to Market Chamber 1 Blackfriars Street Hereford HR4 9HS
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS on 2018/11/29 to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/28
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/15
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/15
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/03/31
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 12th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/15
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/15
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 19th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2013/12/31
filed on: 13th, January 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 2013/03/15 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/03/15 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, March 2013
| incorporation
|
Free Download
(22 pages)
|