PSC01 |
Notification of a person with significant control 13th February 2024
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 13th February 2024
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
13th February 2024 - the day director's appointment was terminated
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 24th February 2022
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 24th February 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th February 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th June 2021. New Address: Hallaston Farm Sarnesfield Hallaston Farm Sarnesfield Weobley Hereford Hereford HR4 8RT. Previous address: 23 Upper Road Meole Village Shrewsbury Shropshire SY3 9JW
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th June 2021
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th June 2021
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 22nd, May 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 17th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
17th November 2020 - the day director's appointment was terminated
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd September 2020
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 21st, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd June 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2019
filed on: 2nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2018
filed on: 10th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
30th December 2016 - the day director's appointment was terminated
filed on: 30th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th December 2016
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th June 2016, no shareholders list
filed on: 3rd, October 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 23rd September 2016. New Address: 23 Upper Road Meole Village Shrewsbury Shropshire SY3 9JW. Previous address: 1 Grange Court Kerry Lane Bishops Castle Shropshire SY9 5FD
filed on: 23rd, September 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
18th December 2015 - the day director's appointment was terminated
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
18th December 2015 - the day director's appointment was terminated
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2015
filed on: 26th, April 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th June 2015, no shareholders list
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 12th, June 2014
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|