PSC01 |
Notification of a person with significant control Fri, 1st Sep 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Sep 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Sep 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 24th Jan 2023 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Sep 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 5th Apr 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Apr 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Apr 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Sep 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Sep 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Sep 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Sep 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 21st Feb 2018 new director was appointed.
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Sep 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Nov 2016
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Nov 2016
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On Mon, 29th Feb 2016 new director was appointed.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 26th Feb 2016 - the day director's appointment was terminated
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Sep 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(1 page)
|
TM02 |
Tue, 1st Jul 2014 - the day secretary's appointment was terminated
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 23rd Sep 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Tue, 1st Jul 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 25th Jun 2014. Old Address: 3 Braemar Gardens Hampton Park Hereford HR1 1SJ Great Britain
filed on: 25th, June 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Sep 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 7th May 2013
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 7th May 2013 - the day director's appointment was terminated
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 7th May 2013 - the day secretary's appointment was terminated
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th May 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 7th May 2013 - the day director's appointment was terminated
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th May 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 7th May 2013. Old Address: C/O Pricewise Homes Ltd 1 Westwood House Pontrilas Hereford HR2 0EL England
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 23rd Sep 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 5th, September 2012
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 23rd Sep 2011 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2010
| incorporation
|
Free Download
(35 pages)
|