CS01 |
Confirmation statement with no updates 16th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st September 2021
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st September 2021 - the day director's appointment was terminated
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 16th March 2021. New Address: Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ. Previous address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th March 2021. New Address: Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ. Previous address: Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ United Kingdom
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 11th June 2020. New Address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE. Previous address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th June 2020. New Address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE. Previous address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th February 2020. New Address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE. Previous address: 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th February 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th February 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th February 2019. New Address: 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE. Previous address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th November 2018. New Address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE. Previous address: Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS United Kingdom
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, November 2017
| incorporation
|
Free Download
(24 pages)
|