(CH01) On September 20, 2023 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ. Change occurred on March 17, 2021. Company's previous address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England.
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on December 1, 2020: 102.00 GBP
filed on: 18th, December 2020
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE. Change occurred on June 9, 2020. Company's previous address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England.
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 30, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE. Change occurred on February 24, 2020. Company's previous address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England.
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE. Change occurred on December 3, 2018. Company's previous address: 1 Blackfriars Street Hereford Herefordshire HR4 9HS.
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 19, 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 4, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from August 31, 2014 to August 30, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 19, 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 8, 2014: 100.00 GBP
capital
|
|
(AP01) On March 26, 2014 new director was appointed.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 19, 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 27, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 19, 2012
filed on: 4th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 22, 2012. Old Address: Sullivan House Widemarsh Street Hereford HR4 9HG
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 19, 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 19, 2010
filed on: 7th, September 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 7, 2010
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 19, 2009
filed on: 12th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 20th, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to August 27, 2008 - Annual return with full member list
filed on: 27th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 30th, May 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to November 28, 2007 - Annual return with full member list
filed on: 28th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to November 28, 2007 - Annual return with full member list
filed on: 28th, November 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 27th, June 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 27th, June 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to September 26, 2006 - Annual return with full member list
filed on: 26th, September 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to September 26, 2006 - Annual return with full member list
filed on: 26th, September 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2005
filed on: 12th, May 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2005
filed on: 12th, May 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to October 5, 2005 - Annual return with full member list
filed on: 5th, October 2005
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to October 5, 2005 - Annual return with full member list
filed on: 5th, October 2005
| annual return
|
Free Download
(2 pages)
|
(288a) On October 11, 2004 New director appointed
filed on: 11th, October 2004
| officers
|
Free Download
(2 pages)
|
(288a) On October 11, 2004 New director appointed
filed on: 11th, October 2004
| officers
|
Free Download
(2 pages)
|
(288a) On October 11, 2004 New director appointed
filed on: 11th, October 2004
| officers
|
Free Download
(2 pages)
|
(288a) On October 11, 2004 New director appointed
filed on: 11th, October 2004
| officers
|
Free Download
(2 pages)
|
(288a) On October 11, 2004 New secretary appointed
filed on: 11th, October 2004
| officers
|
Free Download
(1 page)
|
(288a) On October 11, 2004 New secretary appointed
filed on: 11th, October 2004
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on September 10, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 5th, October 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on September 10, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 5th, October 2004
| capital
|
Free Download
(2 pages)
|
(288b) On August 23, 2004 Secretary resigned
filed on: 23rd, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On August 23, 2004 Secretary resigned
filed on: 23rd, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On August 23, 2004 Director resigned
filed on: 23rd, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On August 23, 2004 Director resigned
filed on: 23rd, August 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2004
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2004
| incorporation
|
Free Download
(12 pages)
|