CS01 |
Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Thu, 1st Jun 2023 secretary's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Oct 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Oct 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 24th Jul 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 24th Jul 2020 secretary's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 29th Nov 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Jun 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Jun 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 16th Jun 2020 secretary's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mortimer House Holmer Road Hereford HR4 9TA United Kingdom on Mon, 22nd Jul 2019 to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 5th Jul 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 5th Jul 2019 secretary's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 5th Jul 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 29th Nov 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Oct 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Oct 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 29th Nov 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Oct 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Market Chambers 1 Blackfriars Street Hereford HR4 9HS on Tue, 30th Aug 2016 to Mortimer House Holmer Road Hereford HR4 9TA
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Oct 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Thu, 5th Nov 2015 secretary's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 5th Oct 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sun, 30th Nov 2014 from Fri, 31st Oct 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 175 High Street Tonbridge Kent TN9 1BX on Fri, 20th Mar 2015 to Market Chambers 1 Blackfriars Street Hereford HR4 9HS
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Oct 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Oct 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 9th Dec 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 26th Nov 2013. Old Address: 37B Cecile Park Crouch End London N8 9AX United Kingdom
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2012
| incorporation
|
Free Download
(23 pages)
|