(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, June 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, April 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 10th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st March 2022 to 31st January 2022
filed on: 12th, January 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 17th December 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th December 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th December 2021 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th December 2021 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 1st March 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st March 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st March 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st March 2021 director's details were changed
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2021 director's details were changed
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st March 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th February 2021. New Address: 4-5 High Town Hereford Herefordshire HR1 2AA. Previous address: Sme House Holme Lacy Industrial Estate Hereford HR2 6DR England
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 1st March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 17th July 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th July 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st March 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 24th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 31st August 2017. New Address: Sme House Holme Lacy Industrial Estate Hereford HR2 6DR. Previous address: C/O Thompson & Co Shiretown House 41-43 Broad Street Hereford Herefordshire HR4 9AR
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On 27th June 2015 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st March 2016 with full list of members
filed on: 28th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st October 2014
filed on: 28th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st March 2015 with full list of members
filed on: 28th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st March 2014 with full list of members
filed on: 29th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th March 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 17th July 2013
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 17th July 2013 - the day director's appointment was terminated
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st March 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, March 2012
| incorporation
|
Free Download
(14 pages)
|