CS01 |
Confirmation statement with updates Monday 20th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st November 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st November 2023
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th May 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 24th February 2023.
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 24th February 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 21 Three Springs Trading Estate Worcester WR5 1BW. Change occurred on Friday 24th February 2023. Company's previous address: 40 Aubrey Street Hereford HR4 0BU England.
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 24th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 17th May 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 17th May 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083622630001, created on Friday 31st May 2019
filed on: 31st, May 2019
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 24th May 2019
filed on: 26th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 8th March 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 8th March 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 8th March 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th January 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 29th September 2017 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 29th September 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th September 2017.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 16th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 40 Aubrey Street Hereford HR4 0BU. Change occurred on Tuesday 22nd November 2016. Company's previous address: 18 West Street Hereford Herefordshire HR4 0BX.
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th January 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 2nd February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Friday 31st January 2014 (was Monday 31st March 2014).
filed on: 31st, July 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 16th January 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th January 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 14th February 2014
capital
|
|
AD01 |
Change of registered office on Friday 14th February 2014 from C/O Peter Masters 5 Coningsby Court Coningsby Street Hereford Uk HR1 2DF United Kingdom
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, January 2013
| incorporation
|
Free Download
(7 pages)
|