(CS01) Confirmation statement with no updates 5th March 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 20th September 2023
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th January 2023. New Address: Overross House Ross Park Ross-on-Wye Herefordshire HR9 7US. Previous address: Overross House Overross House Ross Park Ross-on-Wye Herefordshire HR9 7US England
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 16th January 2023. New Address: Overross House Overross House Ross Park Ross-on-Wye Herefordshire HR9 7US. Previous address: Homestead Business Park Cothars Pitch Gorsley Ross-on-Wye HR9 7SE England
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 10th September 2021. New Address: Homestead Business Park Cothars Pitch Gorsley Ross-on-Wye HR9 7SE. Previous address: 2 Vicarage Road Rugby CV22 7AJ England
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 10th July 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th July 2021
filed on: 17th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2021
filed on: 17th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st July 2021
filed on: 17th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 10th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th March 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 12th February 2021. New Address: 2 Vicarage Road Rugby CV22 7AJ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On 12th February 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th February 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th March 2019: 100.00 GBP
filed on: 15th, March 2019
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 6th March 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|