(TM01) Tue, 10th Oct 2023 - the day director's appointment was terminated
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 9th Oct 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 29th Mar 2023. New Address: Rivenhall Burway Road Church Stretton Shropshire SY6 6DP. Previous address: 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 25th Jan 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 20th Apr 2020 new director was appointed.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Apr 2020 new director was appointed.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Apr 2020 new director was appointed.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Apr 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, May 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, May 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, May 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 14th, May 2020
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 17th Mar 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Mar 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 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)
|
(CH01) On Thu, 25th Jul 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 25th Jul 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Mar 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 8th Mar 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 8th Mar 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 8th Mar 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 7th Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 20th Mar 2013. Old Address: 33 Bridge Street Hereford Herefordshire HR4 9DQ United Kingdom
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 8th Mar 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, April 2012
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2012
| incorporation
|
Free Download
(34 pages)
|