(CS01) Confirmation statement with no updates Wednesday 27th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(13 pages)
|
(PSC07) Cessation of a person with significant control Monday 29th November 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 29th November 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 29th November 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 27th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Thursday 30th July 2020
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 069348930003, created on Thursday 23rd July 2020
filed on: 29th, July 2020
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069348930002, created on Wednesday 17th October 2018
filed on: 18th, October 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 16th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069348930001, created on Thursday 5th January 2017
filed on: 11th, January 2017
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 1st November 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st October 2016.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 16th June 2016 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 52 Rural Enterprise Centre Vincent Carey Road Rotherwas Trading Estate Hereford Herefordshire HR2 6FE to Unit H2 Knowle Village Business Park, Mayles Lane Knowle Fareham Hampshire PO17 5DY on Friday 26th February 2016
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 16th June 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 22nd October 2014
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 4th August 2014.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 16th June 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 2nd July 2014.
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 27th June 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 16th June 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 8th, November 2012
| resolution
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 10th October 2012
filed on: 8th, November 2012
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, November 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 8th, November 2012
| resolution
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 16th June 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Monday 25th June 2012
filed on: 25th, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 4th October 2011.
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 18th August 2011 from Office 25 Rural Enterprise Centre Vincent Carey Road Rotherwas Trading Estate Hereford Herefordshire HR2 6FE United Kingdom
filed on: 18th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 16th June 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 16th June 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 16th June 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, June 2009
| incorporation
|
Free Download
(12 pages)
|