CS01 |
Confirmation statement with updates Thursday 8th February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 22nd February 2022.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th January 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 15th August 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 15th August 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 23rd January 2017
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st September 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd January 2017
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 29th January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 16th June 2017
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th June 2017 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd January 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 16th June 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th June 2017 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 16th June 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd January 2017.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 23rd January 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th June 2017 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 16th June 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Eign Gate Hereford HR4 0AB. Change occurred on Tuesday 24th October 2017. Company's previous address: 28 Office 1 R88 Media Eign Street Hereford Herefordshire HR4 0AB England.
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd January 2017
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 28 Office 1 R88 Media Eign Street Hereford Herefordshire HR4 0AB. Change occurred on Wednesday 18th October 2017. Company's previous address: C/O R J Francis & Co Franklin House Commercial Road Hereford Herefordshire HR1 2AZ United Kingdom.
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 18th October 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 23rd January 2017.
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd January 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th January 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 15th, February 2017
| resolution
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2016
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Monday 23rd January 2017
filed on: 11th, February 2017
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th January 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O R J Francis & Co Franklin House Commercial Road Hereford Herefordshire HR1 2AZ. Change occurred on Monday 21st March 2016. Company's previous address: Third Floor 207 Regent Street London W1B 3HH United Kingdom.
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, January 2015
| incorporation
|
Free Download
(22 pages)
|