(CS01) Confirmation statement with no updates 21st July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 13th March 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th March 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 25th, August 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, February 2019
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 7th March 2018: 11000.00 GBP
filed on: 25th, June 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, March 2018
| resolution
|
Free Download
(15 pages)
|
(AD01) Change of registered address from 14 st. Owen Street Hereford HR1 2PL United Kingdom on 21st July 2017 to C/O 14 st. Owen Street Hereford HR1 2PL
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 21st July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Oakleys Pineapple Place 135 Windemarsh Street Hereford Herefordshire HR4 9HE on 14th April 2016 to 14 st. Owen Street Hereford HR1 2PL
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th October 2015: 10000.00 GBP
filed on: 18th, November 2015
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, November 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 18th, November 2015
| resolution
|
Free Download
|
(AP01) New director was appointed on 1st November 2015
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st July 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd July 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st July 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st July 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st July 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st July 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2011
filed on: 4th, July 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 11th August 2010
filed on: 11th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th August 2010
filed on: 11th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On 11th August 2010, company appointed a new person to the position of a secretary
filed on: 11th, August 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 27th July 2010
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 27th July 2010
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, July 2010
| incorporation
|
Free Download
(48 pages)
|