GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 8th, November 2021
| dissolution
|
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
(4 pages)
|
AD01 |
Address change date: Wed, 17th Mar 2021. New Address: Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ. Previous address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 9th Jun 2020. New Address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE. 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)
|
AD01 |
Address change date: Mon, 24th Feb 2020. New Address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE. 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)
|
CS01 |
Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Nov 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 3rd Dec 2018. New Address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE. Previous address: Market Chambers 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 Thu, 30th Nov 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Nov 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Nov 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to Wed, 19th Nov 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 30th Dec 2014: 3.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(24 pages)
|