(CS01) Confirmation statement with updates 24th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 20th November 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th November 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th November 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 24th November 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th November 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 10 Burcott Business Park Burcott Road Hereford HR4 9LW United Kingdom on 19th April 2021 to 3C Hereford Service & Mot Centre Ltd Perseverance Business Park Hereford Herefordshire HR4 9SN
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th November 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom on 16th March 2020 to Unit 10 Burcott Business Park Burcott Road Hereford HR4 9LW
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England on 25th February 2020 to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 10th December 2018
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th December 2018 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th December 2018 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st November 2017: 110.00 GBP
filed on: 7th, December 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS on 3rd December 2018 to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st November 2017: 110.00 GBP
filed on: 19th, June 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st November 2017
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st March 2017
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 12th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 29th February 2016: 100.00 GBP
filed on: 9th, June 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th February 2016: 100.00 GBP
filed on: 9th, June 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 1st, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th December 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 22nd, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 29th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2010
filed on: 1st, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2009
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th November 2009 to 31st January 2010
filed on: 5th, January 2010
| accounts
|
Free Download
(1 page)
|
(MISC) Resolution of the sole director
filed on: 4th, December 2008
| miscellaneous
|
Free Download
(2 pages)
|
(RESOLUTIONS) Election resolution
filed on: 4th, December 2008
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, November 2008
| incorporation
|
Free Download
(18 pages)
|