(CS01) Confirmation statement with updates 2024-02-16
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 31st, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-02-16
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-03-15
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-03-15
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 17th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022-02-16
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 10th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021-02-16
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 4 Leominster Enterprise Park Leominster HR6 0LX England to Unit 5, the Business Plaza Owen Way Leominster Enterprise Park Leominster HR6 0LA on 2020-11-06
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094415210002, created on 2020-05-19
filed on: 28th, May 2020
| mortgage
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2019-02-17
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-02-15
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-16
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2019-11-12
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-02-16
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-12-14
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control 2018-12-14
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-12-14
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2018-02-28 to 2018-03-31
filed on: 5th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-02-16
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094415210001, created on 2017-11-28
filed on: 30th, November 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 1st, November 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2017-02-20: 4.00 GBP
filed on: 20th, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-02-20: 3.00 GBP
filed on: 20th, February 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-02-16
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017-02-08 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Park Lodge Marden Hereford HR1 3EZ United Kingdom to Unit 4 Leominster Enterprise Park Leominster HR6 0LX on 2017-01-23
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 24th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-02-16 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-03-18 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-03-18 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-02-16: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|