AD01 |
Change of registered address from 67B South Street Leominster Herefordshire HR6 8JH on Fri, 26th Jan 2024 to Mooncroft Rochford Tenbury Wells WR15 8SP
filed on: 26th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O D V Bottoms & Co Ltd 8 Drapers Lane Drapers Lane Leominster Herefordshire HR6 8nd United Kingdom on Wed, 4th Mar 2020 to 67B South Street Leominster Herefordshire HR6 8JH
filed on: 4th, March 2020
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Feb 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Feb 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Feb 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wed, 10th Jun 2015 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from J Alexander & Co South Street Leominster Herefordshire HR6 8JH on Tue, 10th May 2016 to C/O D V Bottoms & Co Ltd 8 Drapers Lane Drapers Lane Leominster Herefordshire HR6 8nd
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Feb 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 24th Jun 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from C/O South Street James Kirkpatrick South Street Leominster Herefordshire HR6 8JH on Wed, 24th Jun 2015 to J Alexander & Co South Street Leominster Herefordshire HR6 8JH
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 24th Jun 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2015
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
| gazette
|
Free Download
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Feb 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 12th Mar 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2013
| incorporation
|
Free Download
(7 pages)
|