AD01 |
Registered office address changed from Sme House Holme Lacy Industrial Estate Hereford HR2 6DR England to Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on December 29, 2023
filed on: 29th, December 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On May 8, 2021 director's details were changed
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 14, 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On April 21, 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Thompson & Co 41-43 Broad Street Hereford HR4 9AR to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on August 31, 2017
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 13, 2014 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 19, 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 16, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 19, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 15, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to May 19, 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 13, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 19, 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 19, 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 19, 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on September 10, 2010. Old Address: 10 Berrington Street Hereford HR4 0BJ United Kingdom
filed on: 10th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 11th, August 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On May 19, 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 19, 2010 with full list of members
filed on: 28th, May 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On May 19, 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 19, 2010 secretary's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 29th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to June 11, 2009
filed on: 11th, June 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 11/02/2009 from 3 fayre oakes green kings acre hereford HR4 0QT
filed on: 11th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to May 23, 2008
filed on: 23rd, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 29th, March 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to June 8, 2007
filed on: 8th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to June 8, 2007
filed on: 8th, June 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 13th, March 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 13th, March 2007
| accounts
|
Free Download
(5 pages)
|
288b |
On February 1, 2007 Secretary resigned
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 1, 2007 Secretary resigned
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 25, 2007 New secretary appointed
filed on: 25th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 25, 2007 New secretary appointed
filed on: 25th, January 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/05/06 to 30/06/06
filed on: 7th, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/06 to 30/06/06
filed on: 7th, July 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to June 20, 2006
filed on: 20th, June 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to June 20, 2006
filed on: 20th, June 2006
| annual return
|
Free Download
(7 pages)
|
288a |
On June 15, 2005 New secretary appointed;new director appointed
filed on: 15th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 15, 2005 New director appointed
filed on: 15th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 15, 2005 New secretary appointed;new director appointed
filed on: 15th, June 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on May 19, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 15th, June 2005
| capital
|
Free Download
(2 pages)
|
288a |
On June 15, 2005 New director appointed
filed on: 15th, June 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on May 19, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 15th, June 2005
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2005
| incorporation
|
Free Download
(13 pages)
|
288b |
On May 19, 2005 Secretary resigned
filed on: 19th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On May 19, 2005 Director resigned
filed on: 19th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On May 19, 2005 Director resigned
filed on: 19th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On May 19, 2005 Secretary resigned
filed on: 19th, May 2005
| officers
|
Free Download
(1 page)
|