(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 13th June 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Friday 22nd July 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 13th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 13th June 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 11th June 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 11th June 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st June 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 24th June 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 13th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sunday 26th April 2020 director's details were changed
filed on: 26th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 26th April 2020 director's details were changed
filed on: 26th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 26th April 2020
filed on: 26th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Monday 31st December 2018 to Sunday 31st March 2019
filed on: 17th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 13th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 41-43 Broad Street Hereford HR4 9AR to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on Thursday 31st August 2017
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 8th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 8th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 22nd December 2015
capital
|
|
(NEWINC) Company registration
filed on: 8th, December 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 8th December 2014
capital
|
|