AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, September 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-04
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 14th, December 2022
| accounts
|
Free Download
(13 pages)
|
AP03 |
Appointment (date: 2022-07-05) of a secretary
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 065455720005, created on 2022-02-25
filed on: 14th, March 2022
| mortgage
|
Free Download
(85 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-25
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065455720004, created on 2022-02-25
filed on: 2nd, March 2022
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-04
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 24th, June 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-04
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2020-03-31 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-27
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2016-04-06
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2019-03-27
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 4th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-03-27
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-04-11 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-04-11 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 15th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-03-27
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-27
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 8th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-27
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2015-05-09 to 2015-03-31
filed on: 16th, April 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-05-09
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to 2014-03-31 (was 2014-05-09).
filed on: 15th, May 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065455720002
filed on: 14th, May 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 065455720003
filed on: 14th, May 2014
| mortgage
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-13
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-13
filed on: 13th, May 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-05-13
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS on 2014-05-13
filed on: 13th, May 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-13
filed on: 13th, May 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-27
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-10: 100.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 1 in full
filed on: 21st, March 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 17th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-27
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 33 Bridge Street Hereford HR4 9DQ England on 2013-03-20
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-27
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-27
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 16th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010-03-27 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-27
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2008-03-27: 2.00 GBP
filed on: 31st, January 2010
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 31st, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2009-04-20 - Annual return with full member list
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, October 2008
| mortgage
|
Free Download
(9 pages)
|
288c |
Secretary's change of particulars
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-09 Appointment terminated secretary
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-04-09 Director appointed
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-04-09 Secretary appointed
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-09 Appointment terminated director
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(19 pages)
|