CS01 |
Confirmation statement with no updates January 21, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from White House Aylton Ledbury Herefordshire HR8 2RQ England to 10 Hopfield Court Little Tarrington Hereford HR1 4JJ on November 7, 2022
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 7, 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 7, 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 7, 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 24, 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 24, 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 21, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from White House Aylton Ledbury Herefordshire HR8 2QR to White House Aylton Ledbury Herefordshire HR8 2RQ on January 25, 2017
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 21, 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 21, 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 26, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 1 Anchor Mews London SW12 9PQ to White House Aylton Ledbury Herefordshire HR8 2QR on September 12, 2014
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 21, 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 12, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
CH01 |
On January 21, 2013 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|