(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/05/14
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/05/14
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 1st, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/05/14
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 13th, August 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2020/04/01
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 2019/12/31 from 2019/09/30
filed on: 11th, June 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On 2020/04/01 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/04/01 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/14
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Highland Place Fownhope Hereford HR1 4PQ on 2020/04/03 to The Old Forge How Caple Hereford HR1 4TE
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/05/14
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/03/23.
filed on: 23rd, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/03/23 director's details were changed
filed on: 23rd, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/09/30
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/05/18
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/05/17
filed on: 17th, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 2017/09/26
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/09/30
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/09/26
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/09/30
filed on: 24th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/26
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/30
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/09/30
filed on: 22nd, June 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/26
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/04/14 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 Warren Close Hay-on-Wye Hereford HR3 5EL Wales on 2015/04/15 to 1 Highland Place Fownhope Hereford HR1 4PQ
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/09/30
filed on: 13th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/12/09 from 28 Warren Close Hay-on-Wye Hereford Herefordshire HR3 5EL England
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/12/05 from 3 Haythorne Common Horton Dorset BH21 7JQ
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/26
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/10/30 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, September 2012
| incorporation
|
Free Download
(49 pages)
|