CS01 |
Confirmation statement with no updates Saturday 8th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th July 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 16th February 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR. Change occurred on Thursday 17th February 2022. Company's previous address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom.
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 16th February 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 091219990002, created on Thursday 13th May 2021
filed on: 21st, May 2021
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 091219990001, created on Monday 14th September 2020
filed on: 20th, September 2020
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Suite a4 Skylon Court Rotherwas Hereford HR2 6JS. Change occurred on Saturday 10th August 2019. Company's previous address: Mortimer House Holmer Road Hereford HR4 9TA England.
filed on: 10th, August 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 12th July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th July 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 12th July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st July 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th July 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th March 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th March 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 20th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mortimer House Holmer Road Hereford HR4 9TA. Change occurred on Tuesday 20th March 2018. Company's previous address: 150 Lumber Lane Burtonwood Warrington WA5 4AX England.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 31st July 2017 (was Thursday 31st August 2017).
filed on: 16th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 8th July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 8th July 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 26th, March 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 150 Lumber Lane Burtonwood Warrington WA5 4AX. Change occurred on Thursday 25th February 2016. Company's previous address: 193 Knella Road Welwyn Garden City Hertfordshire AL7 3NT.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th February 2016.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th July 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 22nd July 2015
capital
|
|
NEWINC |
Company registration
filed on: 8th, July 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th July 2014
capital
|
|