AA |
Full accounts data made up to June 30, 2022
filed on: 10th, July 2023
|
accounts |
Free Download
(27 pages)
|
AA01 |
Extension of current accouting period to June 30, 2022
filed on: 31st, May 2022
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 4th, April 2022
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 073747490005, created on June 18, 2021
filed on: 22nd, June 2021
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 073747490006, created on June 18, 2021
filed on: 22nd, June 2021
|
mortgage |
Free Download
(56 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, June 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 11th, January 2021
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 073747490004, created on October 26, 2020
filed on: 3rd, November 2020
|
mortgage |
Free Download
(23 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Suite 6&7 Thorn Business Centre Rotherwas Hereford HR2 6JT England to Thorn Business Centre Rotherwas Hereford HR2 6JT on July 26, 2018
filed on: 26th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(18 pages)
|
AUD |
Auditor's resignation
filed on: 9th, March 2017
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 7th, November 2016
|
accounts |
Free Download
(20 pages)
|
AA01 |
Previous accounting period extended from June 30, 2015 to December 31, 2015
filed on: 12th, February 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Dairy Ladyridge Barns Brockhampton Herefordshire HR1 4SE to Suite 6&7 Thorn Business Centre Rotherwas Hereford HR2 6JT on February 10, 2016
filed on: 10th, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2016
filed on: 5th, February 2016
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on January 21, 2016: 2000.00 GBP
filed on: 21st, January 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 26, 2015 with full list of members
filed on: 3rd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 3, 2015: 300.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: November 20, 2015
filed on: 3rd, December 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On November 20, 2015 director's details were changed
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 20, 2015 director's details were changed
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2014
filed on: 10th, June 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to November 26, 2014 with full list of members
filed on: 27th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 27, 2014: 300.00 GBP
|
capital |
|
AR01 |
Annual return made up to September 14, 2014 with full list of members
filed on: 7th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 7, 2014: 300.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: May 14, 2014
filed on: 22nd, September 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 073747490003, created on August 1, 2014
filed on: 3rd, August 2014
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 073747490002
filed on: 3rd, June 2014
|
mortgage |
Free Download
(5 pages)
|
MISC |
Section 519
filed on: 9th, May 2014
|
miscellaneous |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2013
filed on: 4th, April 2014
|
accounts |
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, November 2013
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 14, 2013 with full list of members
filed on: 1st, October 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
On June 18, 2013 new director was appointed.
filed on: 18th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to June 30, 2012
filed on: 5th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 14, 2012 with full list of members
filed on: 19th, September 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 19, 2012. Old Address: the Great Barn Brockhampton Hereford Herefordshire HR1 4SE United Kingdom
filed on: 19th, September 2012
|
address |
Free Download
(1 page)
|
AP03 |
On May 17, 2012 - new secretary appointed
filed on: 17th, May 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 11th, May 2012
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 27, 2012: 300.00 GBP
filed on: 9th, February 2012
|
capital |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2011 to June 30, 2011
filed on: 9th, February 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 29, 2011. Old Address: the Dairy Ladyridge Barns Brockhampton Hereford HR1 4SE United Kingdom
filed on: 29th, November 2011
|
address |
Free Download
(1 page)
|
AP01 |
On October 4, 2011 new director was appointed.
filed on: 4th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 14, 2011 with full list of members
filed on: 4th, October 2011
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, September 2011
|
mortgage |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 6th, July 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 2, 2011. Old Address: Anglia House 285 Milton Road Cambridge CB4 1XQ United Kingdom
filed on: 2nd, June 2011
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on January 12, 2011: 3.00 GBP
filed on: 13th, January 2011
|
capital |
Free Download
(3 pages)
|
AP01 |
On January 4, 2011 new director was appointed.
filed on: 4th, January 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2010
|
incorporation |
Free Download
(18 pages)
|