(CS01) Confirmation statement with no updates 4th August 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 8th September 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th August 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th August 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 6th August 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 12th November 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th August 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 22nd, April 2015
| accounts
|
|
(AA01) Extension of accounting period to 30th November 2014 from 31st August 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086399860001, created on 21st October 2014
filed on: 3rd, November 2014
| mortgage
|
Free Download
(26 pages)
|
(CH01) On 8th August 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th August 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 8th August 2014: 1330.00 GBP
capital
|
|
(AP01) New director was appointed on 8th August 2014
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 9 Grandstand Business Centre Faraday Road Hereford Herefordshire HR4 9NS United Kingdom on 15th October 2013
filed on: 15th, October 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th September 2013
filed on: 18th, September 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, August 2013
| incorporation
|
|
(SH01) Statement of Capital on 6th August 2013: 1,000 GBP
capital
|
|