AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Aug 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(6 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Knipe Whiting Heath & Associates Limited Market Chambers 1 Blackfriars Street Hereford HR4 9HS England at an unknown date to The Pippins Eaton Bishop Hereford HR2 9QW
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Aug 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 22nd Sep 2014: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Tue, 30th Sep 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Aug 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 20th Sep 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Aug 2012
filed on: 28th, September 2012
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Phillips and Co Sullivan House Widemarsh Street Hereford HR4 9HG England
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Aug 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 19th, May 2011
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Aug 2010
filed on: 26th, August 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Thu, 20th Aug 2009 with complete member list
filed on: 20th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 26th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Wed, 3rd Dec 2008 with complete member list
filed on: 3rd, December 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 16th Oct 2007 with complete member list
filed on: 16th, October 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 16th Oct 2007 with complete member list
filed on: 16th, October 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 3rd, June 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 3rd, June 2007
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 4th Jan 2007 with complete member list
filed on: 4th, January 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 4th Jan 2007 with complete member list
filed on: 4th, January 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Fri, 12th Aug 2005. Value of each share 1 £, total number of shares: 100.
filed on: 11th, October 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Fri, 12th Aug 2005. Value of each share 1 £, total number of shares: 100.
filed on: 11th, October 2005
| capital
|
Free Download
(2 pages)
|
288a |
On Tue, 11th Oct 2005 New director appointed
filed on: 11th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 11th Oct 2005 New secretary appointed;new director appointed
filed on: 11th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 11th Oct 2005 New director appointed
filed on: 11th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 11th Oct 2005 New secretary appointed;new director appointed
filed on: 11th, October 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 15th Aug 2005 Director resigned
filed on: 15th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 15th Aug 2005 Director resigned
filed on: 15th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 15th Aug 2005 Secretary resigned
filed on: 15th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 15th Aug 2005 Secretary resigned
filed on: 15th, August 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2005
| incorporation
|
Free Download
(12 pages)
|