CS01 |
Confirmation statement with updates 2023-11-14
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2022-03-21
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-11-14
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2022-03-21
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-03-21
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS. Change occurred on 2022-04-22. Company's previous address: 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS United Kingdom.
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS. Change occurred on 2022-04-22. Company's previous address: Suite 3, 506 Walton Summit Centre Green Place, Four Oaks Road Bamber Bridge Preston PR5 8AY United Kingdom.
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 3, 506 Walton Summit Centre Green Place, Four Oaks Road Bamber Bridge Preston PR5 8AY. Change occurred on 2022-04-08. Company's previous address: Suite 3, 506 Walton Summit Centre, Green Place, Four Oaks Road, Bamber Bridge, Preston, PR5 8AY England.
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-19
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 15th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-19
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 2nd, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-01-19
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-04-01
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-04-01
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-01-27
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-13 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-13 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 3, 506 Walton Summit Centre, Green Place, Four Oaks Road, Bamber Bridge, Preston, PR5 8AY. Change occurred on 2019-07-15. Company's previous address: Suite 4 21 st. Owen Street Hereford HR1 2JB United Kingdom.
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 3rd, June 2019
| accounts
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 17th, May 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-04-02: 624.00 GBP
filed on: 17th, May 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-01
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-19
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 4 21 st. Owen Street Hereford HR1 2JB. Change occurred on 2019-01-25. Company's previous address: 8 Thatcher Avenue Torquay TQ1 2PD England.
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 23rd, July 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2018-01-31 to 2017-12-31
filed on: 4th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-19
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 25th, October 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2017-08-01 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Thatcher Avenue Torquay TQ1 2PD. Change occurred on 2017-02-02. Company's previous address: The Piggeries Hassop Bakewell Derbyshire DE45 1NW United Kingdom.
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-19
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-02-18: 1000.00 GBP
filed on: 7th, March 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, March 2016
| resolution
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2016
| incorporation
|
Free Download
(33 pages)
|