AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 20th Apr 2021 new director was appointed.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 17th Dec 2018
filed on: 17th, December 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Thu, 29th Nov 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Unit 2a, Foley Works Foley Trading Estate Hereford HR1 2SF on Mon, 26th Mar 2018 to First Floor Hereford House 3 Offa Street Hereford HR1 2LL
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th Nov 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Nov 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Nov 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Nov 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st Dec 2015: 200.00 GBP
capital
|
|
AD01 |
Change of registered address from Caynham Glen House Great Road Caynham Ludlow Shropshire SY8 3BP on Wed, 23rd Sep 2015 to Unit 2a, Foley Works Foley Trading Estate Hereford HR1 2SF
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 8 Bromyard Road Tenbury Wells Worcestershire WR15 8BZ on Thu, 30th Jul 2015 to Caynham Glen House Great Road Caynham Ludlow Shropshire SY8 3BP
filed on: 30th, July 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Nov 2014
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 29th Jan 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Nov 2013
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Nov 2012
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 30th Apr 2013. Old Address: Lion House 15 Broad Street Leominster Herefordshire HR6 8BT United Kingdom
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2011
| incorporation
|
Free Download
(29 pages)
|