AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Ground Floor Offices Bastion Mews Union Street Hereford HR1 2BT England to 3 Holmer Terrace Holmer Hereford HR4 9RH on Friday 21st April 2023
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 064481610005 satisfaction in full.
filed on: 19th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 064481610004 satisfaction in full.
filed on: 19th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 19th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 19th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 064481610003 satisfaction in full.
filed on: 19th, November 2021
| mortgage
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 1st November 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st November 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 3 Holmer Terrace Holmer Hereford HR4 9RH to Ground Floor Offices Bastion Mews Union Street Hereford HR1 2BT on Tuesday 6th April 2021
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064481610005, created on Monday 8th August 2016
filed on: 9th, August 2016
| mortgage
|
Free Download
(39 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 20th January 2016.
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 7th December 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th January 2016
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Thursday 3rd April 2014
filed on: 19th, June 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st June 2014 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 7th December 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 3rd July 2014
filed on: 16th, September 2014
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064481610004
filed on: 1st, May 2014
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 064481610003
filed on: 15th, March 2014
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return made up to Saturday 7th December 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sunday 23rd June 2013 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 7th December 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 7th December 2011 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 7th December 2010 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 7th December 2009 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 31st December 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 31st December 2009 secretary's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 31st December 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, January 2010
| mortgage
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 20th, April 2009
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 4th, February 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 4th, February 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 4th February 2009
filed on: 4th, February 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, July 2008
| mortgage
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/12/08 to 30/09/08
filed on: 11th, January 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, December 2007
| incorporation
|
Free Download
(18 pages)
|