DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 19, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On July 25, 2023 secretary's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 19, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 104398750001
filed on: 22nd, November 2019
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, November 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104398750001, created on June 6, 2018
filed on: 8th, June 2018
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 104398750002, created on June 6, 2018
filed on: 8th, June 2018
| mortgage
|
Free Download
(29 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 20, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Hampton Park Road Hereford HR1 1TQ. Change occurred on November 2, 2017. Company's previous address: Red Gables Preston Wynne Hereford HR1 3PE United Kingdom.
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from October 31, 2017 to March 31, 2017
filed on: 25th, October 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2016
| incorporation
|
Free Download
(11 pages)
|