AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Wed, 1st Feb 2023 - the day secretary's appointment was terminated
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 3rd May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 18th May 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 18th May 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Mar 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 25th Jul 2017. New Address: Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH. Previous address: 96a, Curtain Road London EC2A 3AA
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 2nd, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 18th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd May 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 6th May 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 12th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd May 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 7th May 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd May 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Mon, 1st Jul 2013 - the day director's appointment was terminated
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jul 2013 new director was appointed.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd May 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 24th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Apr 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Sat, 1st Jan 2011 secretary's details were changed
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 5th Apr 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed muxco hereford and worcester LIMITEDcertificate issued on 09/11/10
filed on: 9th, November 2010
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Mon, 8th Nov 2010 to change company name
change of name
|
|
AR01 |
Annual return drawn up to Mon, 5th Apr 2010 with full list of members
filed on: 22nd, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 29th Apr 2009 with shareholders record
filed on: 29th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 23rd Apr 2008 with shareholders record
filed on: 23rd, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 25th, March 2008
| accounts
|
Free Download
(1 page)
|
225 |
Curr sho from 30/04/2008 to 31/12/2007
filed on: 8th, March 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Thu, 5th Apr 2007 Secretary resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2007
| incorporation
|
Free Download
(16 pages)
|
288b |
On Thu, 5th Apr 2007 Secretary resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2007
| incorporation
|
Free Download
(16 pages)
|