AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 29, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 29, 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 29, 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 29, 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 29, 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(8 pages)
|
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 April 29, 2022
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 29, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 65-69 Mortimer Road Hereford HR4 9SP. Change occurred on January 23, 2020. Company's previous address: 178 Widemarsh Street Hereford HR4 9HN.
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2017
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 10, 2017
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On December 12, 2014 new director was appointed.
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 21, 2013. Old Address: Compass House Marshall Business Centre Westfields Trading Estate Hereford HR4 9NS England
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 21, 2013. Old Address: 178 Widemarsh Street Widemarsh Street Hereford HR4 9HN England
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 8, 2013: 6 GBP
capital
|
|
AD01 |
Company moved to new address on August 8, 2013. Old Address: Compass House Marshall Business Centre Faraday Road Hereford HR4 9NS
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 26th, June 2013
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, April 2012
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2011 to March 31, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2010
| incorporation
|
Free Download
(18 pages)
|