AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 15th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st August 2019
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th June 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 9th June 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st June 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 1st June 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st August 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st June 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 20th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 6 Three Elms Trading Estate Hereford HR4 9PU. Change occurred on Friday 17th May 2019. Company's previous address: 1 Whittern Way Hereford HR1 1PE United Kingdom.
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Whittern Way Hereford HR1 1PE. Change occurred on Friday 23rd November 2018. Company's previous address: Upper Blackhill Farm Llanveynoe Longtown Hereford HR2 0NN United Kingdom.
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 23rd November 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 1st June 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 2nd June 2017
filed on: 13th, June 2017
| capital
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 2nd June 2017
filed on: 13th, June 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 2nd June 2017.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd June 2017.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd June 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, June 2017
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 2nd June 2017
capital
|
|