GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, July 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 30th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-16
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-16
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-04-16
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-04-10
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 25th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-10
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-10
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-30
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-10
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-10
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 5th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-10
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-11-01
filed on: 18th, November 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 the Sheepcote, Monks Orchard Lumber Lane Lugwardine Hereford HR1 4AG. Change occurred on 2014-10-16. Company's previous address: 25 St Botolphs Green Leominster HR6 8ER.
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 1st, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-10
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-15: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-04-29
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, April 2013
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on 2013-04-10
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|