AA |
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/21
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/21
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 13th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/21
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 9th, April 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/28
filed on: 19th, June 2020
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/02/21
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/21
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/02/21
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/07
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/12/18
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/18
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/14
filed on: 14th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/15 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/15 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/21
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/28
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/09/28
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2018/01/08 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/21
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/09/29
filed on: 15th, August 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2016/09/29
filed on: 15th, May 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Mortimer House Holmer Road Hereford HR4 9TA United Kingdom on 2017/02/15 to Langton House 81 High Street Battle East Sussex TN33 0AQ
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 2016/09/21
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS on 2016/10/07 to Mortimer House Holmer Road Hereford HR4 9TA
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/10.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/10.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/10
filed on: 23rd, December 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2015/09/30 from 2015/03/31
filed on: 19th, November 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/03/31.
filed on: 18th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/21
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/11/10
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/21
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 17th, November 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 30th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/21
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/10/31
capital
|
|
AA01 |
Current accounting period shortened to 2013/03/31, originally was 2013/09/30.
filed on: 23rd, October 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, September 2012
| incorporation
|
Free Download
(48 pages)
|