CH01 |
On October 31, 2023 director's details were changed
filed on: 12th, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2023
filed on: 12th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, June 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2022
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 8th, June 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2021
filed on: 14th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 19th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2020
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 17th, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 9, 2017
filed on: 10th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 10, 2017
filed on: 10th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 7, 2017
filed on: 10th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 7, 2017
filed on: 8th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On October 2, 2017 new director was appointed.
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 9, 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 9, 2015 with full list of members
filed on: 14th, December 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2 Tudor Yard Lawnside Road Ledbury Herefordshire HR8 2BZ to Unit 4 Tudor Yard Lawnside Road Ledbury Herefordshire HR8 2BZ on November 1, 2015
filed on: 1st, November 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 2nd, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 9, 2014 with full list of members
filed on: 14th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, May 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 9, 2013 with full list of members
filed on: 11th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 11, 2013: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 9, 2012 with full list of members
filed on: 11th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 23rd, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 9, 2011 with full list of members
filed on: 23rd, December 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 19th, July 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 9, 2010 with full list of members
filed on: 17th, December 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 2nd, September 2010
|
accounts |
Free Download
(13 pages)
|
CH01 |
On May 20, 2010 director's details were changed
filed on: 20th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 9, 2009 with full list of members
filed on: 21st, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On December 21, 2009 director's details were changed
filed on: 21st, December 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2008
|
incorporation |
Free Download
(18 pages)
|