CS01 |
Confirmation statement with no updates Sat, 21st Oct 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 27th Jan 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Jan 2023 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Oct 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Oct 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072592210003, created on Fri, 24th Sep 2021
filed on: 24th, September 2021
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On Mon, 19th Jul 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 19th Jul 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Oct 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Oct 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Registers new location: Lloyd George House Fordshill Road Rotherwas Industrial Estate Hereford HR2 6NS.
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 29th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Oct 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Oct 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072592210002, created on Fri, 15th Feb 2019
filed on: 27th, February 2019
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 072592210001, created on Mon, 4th Feb 2019
filed on: 7th, February 2019
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 21st Nov 2018. New Address: Lloyd George House Fordshill Road Rotherwas Industrial Estate Hereford HR2 6NS. Previous address: Office 10 Broadaxe Business Park Presteigne Powys LD8 2UH
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 29th Oct 2018
filed on: 29th, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC01 |
Notification of a person with significant control Mon, 15th Oct 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 15th Oct 2018 - the day director's appointment was terminated
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 15th Oct 2018 new director was appointed.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 15th Oct 2018 new director was appointed.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 15th Oct 2018 new director was appointed.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 15th Oct 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 15th Oct 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 15th Oct 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Oct 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 15th Oct 2018 new director was appointed.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 15th Oct 2018 new director was appointed.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 15th Oct 2018 - the day director's appointment was terminated
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 15th Oct 2018 - the day director's appointment was terminated
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 22nd Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 19th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 19th May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 19th May 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 19th May 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 19th May 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 25th Mar 2013. Old Address: Sunset House Sunset Kington HR5 3RF United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 19th May 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Po Box HR53RF Sunset House Kington Herefordshire HR5 3RF United Kingdom
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st May 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 19th May 2011 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2010
| incorporation
|
Free Download
(22 pages)
|