(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 24th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 28th December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th December 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 12th November 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 28th December 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 9th July 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th December 2019
filed on: 11th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CH03) On Sunday 4th June 2017 secretary's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
(CH03) On Saturday 10th June 2017 secretary's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 28th December 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 15th January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 29th December 2016
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th December 2016
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th December 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Rothesay Mead Hereford HR2 7BJ United Kingdom to The Spread Eagle King Street Hereford Herefordshire HR4 9BW on Tuesday 31st January 2017
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, December 2016
| incorporation
|
Free Download
(28 pages)
|