AA |
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 22nd December 2016 director's details were changed
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Leasown Burghill Hereford HR4 7SA on 29th December 2016 to 25 Staddlestone Circle Hereford Herefordshire HR2 6SB
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd December 2016 director's details were changed
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th April 2016: 100.00 GBP
capital
|
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2014
filed on: 16th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed 06159056 LIMITEDcertificate issued on 18/04/13
filed on: 18th, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 18th April 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, March 2013
| restoration
|
Free Download
(4 pages)
|
AR01 |
Annual return up to 14th March 2011
filed on: 8th, March 2013
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return up to 14th March 2012
filed on: 8th, March 2013
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , C/O Thompson & Co, 41-43 Broad Street, Hereford, HR4 9AR, England on 15th December 2010
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 10 Berrington Street, Hereford, HR4 0BJ, United Kingdom on 9th September 2010
filed on: 9th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 14th March 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2010
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 14th March 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 18th March 2009 with complete member list
filed on: 18th, March 2009
| annual return
|
Free Download
(3 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)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 27th March 2008 with complete member list
filed on: 27th, March 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 17th April 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 17th April 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 28th March 2007 New secretary appointed;new director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on 14th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 28th March 2007 New secretary appointed;new director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on 14th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, March 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 15th March 2007 Director resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 15th March 2007 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 15th March 2007 Director resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 15th March 2007 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(13 pages)
|