(CH01) On 2023-09-01 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 31/03/23
filed on: 3rd, August 2023
| insolvency
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 2023-03-31: 50.00 GBP
filed on: 2nd, August 2023
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 9th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 1 Britten Close Hereford HR1 2TT. Change occurred on 2023-07-09. Company's previous address: Unit 4 the Old Mushroom Farm Haywood Lane Callow Hereford HR2 8BX England.
filed on: 9th, July 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-06-27
filed on: 9th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 20th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022-11-11 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021-09-06 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 4 the Old Mushroom Farm Haywood Lane Callow Hereford HR2 8BX. Change occurred on 2021-12-23. Company's previous address: 89 Westfaling Street Hereford HR4 0JE.
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016-09-26 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-14
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-12-14: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 25th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-14
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-23: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 11th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-14
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-14
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 16th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-14
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Thompson & Co Shiretown House 41-43 Broad Street Hereford HR4 9AR United Kingdom on 2011-01-17
filed on: 17th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-14
filed on: 26th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 10 Berrington Street Hereford HR4 0BJ United Kingdom on 2010-10-01
filed on: 1st, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 30th, June 2010
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on 2010-05-27
filed on: 27th, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 31 Kempton Avenue Bobblestock Hereford HR4 9TU on 2010-05-27
filed on: 27th, May 2010
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On 2010-03-08 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-03-08 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-14
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2010
| gazette
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2009
| gazette
|
Free Download
(2 pages)
|
(363a) Period up to 2009-05-13 - Annual return with full member list
filed on: 13th, May 2009
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, February 2009
| gazette
|
Free Download
(1 page)
|
(363s) Period up to 2008-02-12 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to 2008-02-12 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to 2007-01-24 - Annual return with full member list
filed on: 24th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 24/01/07
annual return
|
|
(225) Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 24th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 24th, January 2007
| accounts
|
Free Download
(1 page)
|
(363s) Period up to 2007-01-24 - Annual return with full member list
filed on: 24th, January 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 21/12/06 from: 6 blackfriars street hereford herefordshire HR4 9HS
filed on: 21st, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/12/06 from: 6 blackfriars street hereford herefordshire HR4 9HS
filed on: 21st, December 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, November 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 14th, November 2005
| incorporation
|
Free Download
(17 pages)
|
(288b) On 2005-11-14 Secretary resigned
filed on: 14th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-11-14 Secretary resigned
filed on: 14th, November 2005
| officers
|
Free Download
(1 page)
|