PSC04 |
Change to a person with significant control Mon, 16th Oct 2023
filed on: 19th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Oct 2023 director's details were changed
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2B Hatton Gardens Industrial Estate Kington Herefordshire HR5 3RB United Kingdom on Thu, 19th Oct 2023 to Unit 1C Arrow Court Industrial Estate Kington Herefordshire HR5 3ER
filed on: 19th, October 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 16th Oct 2023 director's details were changed
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Oct 2023 director's details were changed
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Oct 2023 director's details were changed
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Oct 2023
filed on: 19th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Jun 2023
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 23rd Jul 2021
filed on: 7th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 23rd Jul 2021
filed on: 7th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Jul 2021 director's details were changed
filed on: 6th, July 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 23rd Jul 2021
filed on: 6th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 23rd Jul 2021
filed on: 6th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Jul 2021 director's details were changed
filed on: 6th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Jun 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Fri, 23rd Jul 2021 director's details were changed
filed on: 6th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 23rd, June 2022
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Fri, 21st May 2021
filed on: 6th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st May 2021
filed on: 6th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Jun 2021
filed on: 6th, August 2021
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Fri, 21st May 2021 new director was appointed.
filed on: 1st, July 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, July 2021
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 21st May 2021: 300.00 GBP
filed on: 1st, July 2021
|
capital |
Free Download
(9 pages)
|
AP01 |
On Fri, 21st May 2021 new director was appointed.
filed on: 1st, July 2021
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, July 2021
|
incorporation |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sun, 16th May 2021
filed on: 16th, May 2021
|
resolution |
Free Download
(3 pages)
|
CH01 |
On Tue, 15th May 2018 director's details were changed
filed on: 14th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Sun, 18th Oct 2020
filed on: 18th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sun, 18th Oct 2020 director's details were changed
filed on: 18th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 Hatton Gardens Industrial Estate Kington Herefordshire HR5 3RB England on Sun, 18th Oct 2020 to Unit 2B Hatton Gardens Industrial Estate Kington Herefordshire HR5 3RB
filed on: 18th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 15th Jun 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Jun 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Jun 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th Jun 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Jun 2017
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Police Station House Bridge Street Knighton LD71HU United Kingdom on Thu, 16th Mar 2017 to Unit 2 Hatton Gardens Industrial Estate Kington Herefordshire HR5 3RB
filed on: 16th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 13th, March 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jun 2016
filed on: 18th, July 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 21st, June 2016
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2015
|
incorporation |
Free Download
(20 pages)
|