(CS01) Confirmation statement with no updates 30th June 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th June 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th June 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th June 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th April 2020. New Address: Teh Former Vicarage Dymock Road Much Marcle Ledbury Herefordshire HR8 2NL. Previous address: 3 Victoria Road Malvern Worcestershire WR14 2TD
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 6th April 2017
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 30th June 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 30th June 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd July 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th June 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th June 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 30th June 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 16th, August 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, August 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, August 2011
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 30th June 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 14th October 2010 director's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th October 2010 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(14 pages)
|
(CH01) On 7th September 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 7th September 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 30th, June 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|