PSC04 |
Change to a person with significant control Tue, 1st Aug 2023
filed on: 1st, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Aug 2023
filed on: 1st, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Mar 2023
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Sep 2022
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Sep 2021
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Sep 2020
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England on Fri, 2nd Oct 2020 to Suite 2 Offices Cantilupe Road Ross-on-Wye Herefordshire HR9 7AN
filed on: 2nd, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom on Thu, 11th Jun 2020 to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE
filed on: 11th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom on Tue, 25th Feb 2020 to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE
filed on: 25th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 21st Sep 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 16th, May 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England on Wed, 6th Feb 2019 to 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE
filed on: 6th, February 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS on Fri, 30th Nov 2018 to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE
filed on: 30th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 21st Sep 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 1st, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Sep 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 1st, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Sep 2016
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 26th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Sep 2015
filed on: 25th, September 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 17th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Sep 2014
filed on: 16th, October 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 23rd, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Sep 2013
filed on: 25th, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 25th Sep 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 20th, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Sep 2012
filed on: 28th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 6th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Sep 2011
filed on: 21st, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 14th, April 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Sep 2010
filed on: 21st, September 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 21st, September 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 21st, September 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 20th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 8th, February 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Sep 2009
filed on: 13th, October 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 13th, March 2009
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return drawn up to Tue, 30th Sep 2008 with complete member list
filed on: 30th, September 2008
|
annual return |
Free Download
(6 pages)
|
288a |
On Tue, 30th Sep 2008 Director appointed
filed on: 30th, September 2008
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 11th, April 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return drawn up to Mon, 24th Sep 2007 with complete member list
filed on: 24th, September 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Mon, 24th Sep 2007 with complete member list
filed on: 24th, September 2007
|
annual return |
Free Download
(6 pages)
|
88(2)R |
Alloted 2 shares on Wed, 13th Sep 2006. Value of each share 1 £, total number of shares: 3.
filed on: 4th, October 2006
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Election resolution
filed on: 4th, October 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 4th, October 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 4th, October 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 4th, October 2006
|
resolution |
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Wed, 13th Sep 2006. Value of each share 1 £, total number of shares: 3.
filed on: 4th, October 2006
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Election resolution
filed on: 4th, October 2006
|
resolution |
|
RESOLUTIONS |
Election resolution
filed on: 4th, October 2006
|
resolution |
|
288b |
On Wed, 13th Sep 2006 Secretary resigned
filed on: 13th, September 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2006
|
incorporation |
Free Download
(17 pages)
|
288b |
On Wed, 13th Sep 2006 Secretary resigned
filed on: 13th, September 2006
|
officers |
Free Download
(1 page)
|