(CS01) Confirmation statement with no updates 2024-01-03
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 25th, October 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2023-01-03
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-03
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 20th, September 2021
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control 2021-03-02
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2021-03-02 secretary's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-03-02 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-01-03
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 5th, March 2021
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from St Ethlebert House Ryelands Street Hereford HR4 0LA England to St Ethelbert House Ryelands Street Hereford HR4 0LA on 2021-03-02
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bewell House Bewell Street Hereford HR4 0BA England to St Ethlebert House Ryelands Street Hereford HR4 0LA on 2021-02-17
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2020-09-02 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-03
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 29th, January 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-01-03
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-01-12
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-12-15
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-10-12
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-12
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from 2016-01-31 to 2016-04-30
filed on: 11th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-12 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093851760001, created on 2015-03-20
filed on: 25th, March 2015
| mortgage
|
Free Download
(37 pages)
|
(CERTNM) Company name changed friars gate (hereford) LIMITEDcertificate issued on 05/02/15
filed on: 5th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-01-12: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|