(CS01) Confirmation statement with no updates 2023-08-03
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 15th, March 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-03
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 24th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-08-03
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-07-01 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-07-01
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-07-01
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-07-01 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 26th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-08-03
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 24th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-08-03
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 22nd, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-08-03
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 13th, February 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Sme House Unit 1 Holme Lacy Industrial Estate Hereford HR2 6DR. Change occurred on 2018-01-03. Company's previous address: C/O Thompson & Co 43 Broad Street Hereford Herefordshire HR4 9AR England.
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-08-16
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-03
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-03
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 4th, August 2015
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 2015-08-04: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|