CS01 |
Confirmation statement with no updates Fri, 23rd Feb 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Feb 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 3rd Sep 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Sat, 3rd Sep 2022 - the day director's appointment was terminated
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 3rd Sep 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 14th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Feb 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Feb 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Feb 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Feb 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Feb 2018
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 4th Aug 2016. New Address: Unit 2, 28 Station Road Yate Bristol BS37 4PW. Previous address: Unit 2, 28, Station Road, Yate, Bristol Unit 2, 28 Station Road Yate Bristol BS37 4PW England
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 11th Jul 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 7th Mar 2016. New Address: Unit 2, 28, Station Road, Yate, Bristol Unit 2, 28 Station Road Yate Bristol BS37 4PW. Previous address: Unit 3, 28 Station Road Yate Bristol BS37 4PW
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Jul 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 28th Aug 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Jul 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jul 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Jul 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 23rd Jul 2014: 100.00 GBP
capital
|
|
CERTNM |
Company name changed heron way agencies LIMITEDcertificate issued on 30/05/14
filed on: 30th, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on Fri, 16th May 2014. Old Address: 4 Richmond Road Mangotsfield Bristol BS16 9HB England
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th May 2014 new director was appointed.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 28th Feb 2014: 100.00 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 17th Feb 2014 new director was appointed.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Jul 2013 to Fri, 31st Jan 2014
filed on: 17th, February 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Mon, 17th Feb 2014 - the day director's appointment was terminated
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 17th Feb 2014. Old Address: 26 Cherington Yate Bristol BS37 8UZ United Kingdom
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 11th Jul 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 24th Jan 2013. Old Address: 14 Ridgeway Yate Bristol BS37 7AE England
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 11th Jul 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 11th, August 2011
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 11th Jul 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Jul 2010 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, November 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 2nd Sep 2009 with shareholders record
filed on: 2nd, September 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Wed, 2nd Sep 2009 Appointment terminated secretary
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2008
| incorporation
|
Free Download
(13 pages)
|