AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd April 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd April 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 095578530001 satisfaction in full.
filed on: 14th, October 2021
| mortgage
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 1st October 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st October 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st September 2018
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 5th January 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th January 2021 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 93 Red Norman Rise Holmer Hereford Herefordshire HR1 1GP. Change occurred on Tuesday 5th January 2021. Company's previous address: Brychen Farm Capel-Y-Ffin Abergavenny Monmouthshire NP7 7NP Wales.
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 5th January 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th January 2021 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Brychen Farm Capel-Y-Ffin Abergavenny Monmouthshire NP7 7NP. Change occurred on Friday 20th November 2020. Company's previous address: Stable Cottage Dishley Court Newtown Leominster Herefordshire HR6 8QD England.
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 1st September 2018
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 23rd April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 25th August 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 25th August 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Stable Cottage Dishley Court Newtown Leominster Herefordshire HR6 8QD. Change occurred on Thursday 22nd March 2018. Company's previous address: Stable Cottage Dishley Court Newtown Leominster HR6 8QD England.
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Stable Cottage Dishley Court Newtown Leominster HR6 8QD. Change occurred on Thursday 22nd March 2018. Company's previous address: Stable Cottage Newtown Leominster HR6 8QD United Kingdom.
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd April 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd April 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd April 2016
filed on: 23rd, May 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Stable Cottage Newtown Leominster HR6 8QD. Change occurred on Friday 20th November 2015. Company's previous address: 5 Grove Cottages Whittington Worcester WR5 2RN United Kingdom.
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 30th October 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095578530001, created on Thursday 7th May 2015
filed on: 23rd, May 2015
| mortgage
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 23rd, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 23rd April 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|