AD01 |
Address change date: Tue, 30th Oct 2018. New Address: Kirks Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE. Previous address: Newchurch Farm Kinnersley Hereford HR3 6QQ
filed on: 30th, October 2018
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Dec 2017 to Sat, 30th Jun 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 7th Sep 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Mon, 12th Jun 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Sep 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Wed, 16th Mar 2016 - the day director's appointment was terminated
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 16th Mar 2016 - the day director's appointment was terminated
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 16th Mar 2016 - the day director's appointment was terminated
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, April 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 27th, April 2016
| resolution
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, April 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Sep 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Sep 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 10th Sep 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Sep 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 26th Sep 2013: 1000.00 GBP
capital
|
|
CH01 |
On Sun, 30th Jun 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 30th Jun 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Nov 2010 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Aug 2012 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Aug 2012 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Sep 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Sep 2011 with full list of members
filed on: 3rd, October 2011
| annual return
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 14th, February 2011
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Nov 2010: 1000.00 GBP
filed on: 14th, February 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, February 2011
| resolution
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Thu, 18th Nov 2010: 1000.00 GBP
filed on: 9th, February 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Nov 2010: 1000.00 GBP
filed on: 9th, February 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Nov 2010: 1000.00 GBP
filed on: 9th, February 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Nov 2010: 1000.00 GBP
filed on: 8th, February 2011
| capital
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, December 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 011010 LTDcertificate issued on 06/12/10
filed on: 6th, December 2010
| change of name
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, December 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2010
| incorporation
|
Free Download
(27 pages)
|