AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 31st March 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st March 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st March 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th April 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 20th June 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th June 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th June 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th September 2019
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th September 2019 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 14th February 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095917590002, created on 13th November 2019
filed on: 14th, November 2019
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 24th May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 095917590001, created on 8th October 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(40 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st May 2015: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 14th May 2015: 100.00 GBP
filed on: 21st, May 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th May 2015
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th May 2015
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ringfield Fownhope Hereford HR1 4PJ United Kingdom on 18th May 2015 to Ringfield Fownhope Hereford HR1 4PJ
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ringfield Caplar Lane Fownhope Hereford HR1 4PJ England on 18th May 2015 to Ringfield Fownhope Hereford HR1 4PJ
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, May 2015
| incorporation
|
Free Download
(6 pages)
|