AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 28, 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On March 28, 2023 secretary's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On March 28, 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ. Change occurred on March 17, 2021. Company's previous address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England.
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE. Change occurred on June 9, 2020. Company's previous address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England.
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
CH03 |
On March 30, 2020 secretary's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On March 30, 2020 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 30, 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE. Change occurred on February 24, 2020. Company's previous address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England.
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 28, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE. Change occurred on December 3, 2018. Company's previous address: 1 Blackfriars Street Hereford Herefordshire HR4 9HS.
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 17, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 24, 2016: 30.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 1, 2015: 30.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 16, 2014: 30.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 22, 2012. Old Address: Sullivan House Widemarsh Street Hereford Herefordshire HR4 9HG United Kingdom
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 19, 2012. Old Address: C/O Phillips & Co Sullivan House Widemarsh Street Hereford HR4 9HG
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on April 15, 2010
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(5 pages)
|
288a |
On April 1, 2009 Director and secretary appointed
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On April 1, 2009 Director appointed
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On April 1, 2009 Director appointed
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 17, 2009 Appointment terminated director
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2009
| incorporation
|
Free Download
(9 pages)
|