AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, December 2023
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control 2021/12/20
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/03/08
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2023/01/03
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/03.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/20
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/12/20
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/03/08
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On 2021/12/16, company appointed a new person to the position of a secretary
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/16.
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2021/12/16
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 1st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/08
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/08
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/08
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/05
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/05
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 15th, December 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 3 Great Western Court Ashburton Industrial Estate Ross-on-Wye HR9 7XP Great Britain on 2017/05/26 to 4 Cropper Row Haigh Industrial Estate Alton Road Ross-on-Wye HR9 5LA
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/05
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/11/24
filed on: 1st, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 24th, November 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016/11/01 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 3 Great Western Court Ross-on-Wye Herefordshire HR9 7XP England on 2016/11/04 to 3 Great Western Court Great Western Court Ashburton Industrial Estate Ross-on-Wye HR9 7XP
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Great Western Court Great Western Court Ashburton Industrial Estate Ross-on-Wye HR9 7XP England on 2016/11/04 to 3 Great Western Court Ashburton Industrial Estate Ross-on-Wye HR9 7XP
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 2016/11/01 secretary's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/05
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/03/07
capital
|
|
AD01 |
Change of registered address from 8 Cropper Row Haigh Industrial Estate Ross-on-Wye Herefordshire HR9 5LA on 2016/02/12 to 3 3 Great Western Court Ross-on-Wye Herefordshire HR9 7XP
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/05
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/03/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, November 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/05
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/03/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, November 2013
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2013/08/09 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/08/09 secretary's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/08/09 from Tangalo Coughton Ross on Wye Herefordshire HR9 5SF
filed on: 9th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/05
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 8th, December 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/05
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 6th, December 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/05
filed on: 17th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 8th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010/03/28 director's details were changed
filed on: 28th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/05
filed on: 28th, March 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 5th, March 2009
| incorporation
|
Free Download
(16 pages)
|