(AA01) Accounting reference date changed from Wed, 31st Mar 2021 to Fri, 30th Apr 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 11th May 2021. New Address: Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE. Previous address: The Estate Office Shirburn Watlington Oxon OX49 5DL
filed on: 11th, May 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Nov 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 9th Dec 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 9th Dec 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 26th Nov 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Nov 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 21st Nov 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 21st Nov 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 21st Nov 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 21st Nov 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 21st Nov 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Jun 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Mon, 11th Jul 2016: 44979.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 22nd Jun 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 13th Jul 2015: 44979.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Jun 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 2nd Jul 2014: 44979.00 GBP
capital
|
|
(CH01) On Wed, 25th Jun 2014 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Jul 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 22nd Jun 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AAMD) Revised accounts made up to Sat, 31st Mar 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Wed, 14th Mar 2012 to Sat, 31st Mar 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 28th Jun 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Jun 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Jun 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 14th Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Mon, 14th Nov 2011 - the day director's appointment was terminated
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 14th Nov 2011 new director was appointed.
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 14th Mar 2011
filed on: 28th, September 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 19th Jul 2011 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Jun 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(8 pages)
|
(AP01) On Tue, 29th Mar 2011 new director was appointed.
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 29th, March 2011
| resolution
|
Free Download
(21 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, March 2011
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 15th Mar 2011: 449797.00 GBP
filed on: 29th, March 2011
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, March 2011
| capital
|
Free Download
(2 pages)
|
(AP01) On Tue, 29th Mar 2011 new director was appointed.
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 29th Mar 2011 new director was appointed.
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Jun 2011 to Thu, 31st Mar 2011
filed on: 16th, August 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2010
| incorporation
|
Free Download
(14 pages)
|