(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 24, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, September 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 24, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 24, 2021
filed on: 15th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 24, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 061886370006, created on August 23, 2019
filed on: 28th, August 2019
| mortgage
|
Free Download
(39 pages)
|
(TM02) Termination of appointment as a secretary on May 31, 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 24, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 171 Widemarsh Street Hereford HR4 9HE. Change occurred on May 14, 2019. Company's previous address: 11 Walnut Tree Avenue St Martins Hereford Herefordshire HR2 7JT.
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 24, 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 061886370005, created on March 30, 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 061886370004, created on March 30, 2017
filed on: 31st, March 2017
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2016
filed on: 1st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2015
filed on: 25th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 25, 2015: 100.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, May 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, May 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, April 2015
| mortgage
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2014
filed on: 26th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(7 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to March 28, 2011
filed on: 2nd, May 2012
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to April 17, 2009 - Annual return with full member list
filed on: 17th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 7th, January 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to April 29, 2008 - Annual return with full member list
filed on: 29th, April 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 6th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 6th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 23rd, January 2008
| mortgage
|
Free Download
(4 pages)
|
(288b) On September 11, 2007 Secretary resigned;director resigned
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 11, 2007 New secretary appointed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ht developments 2 LIMITEDcertificate issued on 20/08/07
filed on: 20th, August 2007
| change of name
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/08/07 from: huntington court, huntington lane, hereford, HR4 7RA
filed on: 18th, August 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 90 shares on August 1, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, August 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2007
| incorporation
|
Free Download
(22 pages)
|