CH01 |
On October 9, 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS to Pigeon Lodge Lower Breinton Hereford Herefordshire HR4 7PG on March 15, 2022
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 9, 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Kinder Pocock Suite 9 Mortimer Trading Centre Mortimer Road Hereford Herefordshire HR4 9SP to Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS on December 14, 2015
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 9, 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 17, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, February 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 9, 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 9, 2012 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 9, 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 9, 2012 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 9, 2012 secretary's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 21, 2012. Old Address: Kelsall Steele Ltd Woodlands Court Truro Business Park Truro Cornwall TR4 9NH
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(6 pages)
|
CH03 |
On October 25, 2011 secretary's details were changed
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 25, 2011 director's details were changed
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 9, 2011 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 25, 2011 director's details were changed
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 9, 2010 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 9, 2009 with full list of members
filed on: 16th, October 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 7, 2009. Old Address: 4 Jasmine Lane St Mary's Park Burghill Hereford Herefordshire HR4 7QS
filed on: 7th, October 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 10th, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to October 23, 2008
filed on: 23rd, October 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On October 17, 2007 Secretary resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 17, 2007 Director resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 17, 2007 New director appointed
filed on: 17th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 17, 2007 New director appointed
filed on: 17th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On October 17, 2007 Director resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 17, 2007 New director appointed
filed on: 17th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 17, 2007 New secretary appointed
filed on: 17th, October 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on October 9, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 17th, October 2007
| capital
|
Free Download
(2 pages)
|
288a |
On October 17, 2007 New director appointed
filed on: 17th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 17, 2007 New secretary appointed
filed on: 17th, October 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/10/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
filed on: 17th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/10/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
filed on: 17th, October 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on October 9, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 17th, October 2007
| capital
|
Free Download
(2 pages)
|
288b |
On October 17, 2007 Secretary resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2007
| incorporation
|
Free Download
(19 pages)
|