(CS01) Confirmation statement with updates 19th October 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 27th, June 2023
| incorporation
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 31st March 2022: 130.00 GBP
filed on: 17th, June 2023
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 17th, May 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 16th, May 2023
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Market Square Bromyard Herefordshire HR7 4BP on 1st February 2023 to 48 Belle Vue Terrace Malvern Worcestershire WR14 4QG
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2023
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 11th March 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 11th March 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th October 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th October 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th November 2014: 2.00 GBP
capital
|
|
(AD01) Change of registered address from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 21st July 2014 to 14 Market Square Bromyard Herefordshire HR7 4BP
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st July 2014
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st July 2014: 2.00 GBP
filed on: 21st, July 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th October 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th October 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th October 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Haines Watts Thorpe House 29 Broad Street Hereford HR4 9AR United Kingdom on 20th July 2011
filed on: 20th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Gobat and Smyth Thorpe House 29 Broad Street Hereford HR4 9AR on 13th January 2011
filed on: 13th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th October 2010
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 13th, January 2011
| address
|
Free Download
(1 page)
|
(CH01) On 19th October 2010 director's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 19th October 2010 secretary's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th October 2009
filed on: 2nd, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 19th October 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 2nd October 2009 secretary's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2008
filed on: 20th, August 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 08/05/2009 from 103A wolverhampton road kidderminster worcestershire WR15 8NW
filed on: 8th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 21st December 2008 with complete member list
filed on: 21st, December 2008
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 19th, October 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 19th, October 2007
| incorporation
|
Free Download
(16 pages)
|