AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Apr 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 29th Mar 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 29th Mar 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 7th Mar 2023. New Address: 110 Corve Street Ludlow Shropshire SY8 1DJ. Previous address: 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 7th Mar 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Mar 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Jul 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 5th Sep 2016 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Sep 2016
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Sep 2016
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sun, 6th Sep 2015 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Jul 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 20th Jul 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Jul 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 2 Wyevale Business Park Kings Acre Hereford HR4 7BS. Previous address: 5 Bridge Street Hereford HR4 9DF England
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Jul 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 2nd Aug 2013: 10 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 20th Mar 2013. Old Address: 33 Bridge Street Hereford Herefordshire HR4 9DQ
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 19th Sep 2012. Old Address: 5 Bridge Street Hereford Herefordshire HR4 9DF England
filed on: 19th, September 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Jul 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Jul 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Charlton House St. Nicholas Street Hereford HR4 0BG England
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Fri, 10th Dec 2010. Old Address: Charlton House St Nicholas Street Hereford HR4 0BG
filed on: 10th, December 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 29th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 9th Jul 2010 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 9th Jul 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/2010 to 31/03/2010
filed on: 19th, August 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Thu, 13th Aug 2009 Director appointed
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2009
| incorporation
|
Free Download
(8 pages)
|
288b |
On Thu, 9th Jul 2009 Appointment terminated director
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|