CS01 |
Confirmation statement with no updates December 11, 2023
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2022
filed on: 11th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2021
filed on: 11th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Cedar House Hazell Drive Newport NP10 8FY Wales to St Ethelbert House Ryelands Street Hereford HR4 0LA on August 17, 2021
filed on: 17th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 14th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 16th, September 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 21, 2018 new director was appointed.
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 22, 2018
filed on: 22nd, November 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England to Cedar House Hazell Drive Newport NP10 8FY on November 21, 2018
filed on: 21st, November 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2017
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 22, 2016
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Baker Tilly Chapel House Westmead Drive Westlea Swindon SN5 7UN to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on November 3, 2016
filed on: 3rd, November 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 26th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 22, 2015 with full list of members
filed on: 19th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 19, 2016: 1000.00 GBP
|
capital |
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 22, 2014 with full list of members
filed on: 13th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 13, 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, September 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 27, 2014. Old Address: Elgar House, Holmer Road Hereford Herefordshire HR4 9SF
filed on: 27th, June 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 22, 2013 with full list of members
filed on: 7th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 9th, August 2013
|
accounts |
Free Download
(4 pages)
|
CH03 |
On December 18, 2012 secretary's details were changed
filed on: 18th, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 22, 2012 with full list of members
filed on: 18th, January 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On December 18, 2012 director's details were changed
filed on: 18th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 14th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 22, 2011 with full list of members
filed on: 13th, January 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 6th, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 22, 2010 with full list of members
filed on: 24th, March 2011
|
annual return |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: March 18, 2011
filed on: 18th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 25th, August 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 22, 2009 with full list of members
filed on: 11th, February 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 15th, September 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to January 22, 2009
filed on: 22nd, January 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 22nd, October 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to January 28, 2008
filed on: 28th, January 2008
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return made up to January 28, 2008
filed on: 28th, January 2008
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 2nd, October 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 2nd, October 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to May 29, 2007
filed on: 29th, May 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to May 29, 2007
filed on: 29th, May 2007
|
annual return |
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2005
|
incorporation |
Free Download
(17 pages)
|
288b |
On December 22, 2005 Secretary resigned
filed on: 22nd, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On December 22, 2005 Secretary resigned
filed on: 22nd, December 2005
|
officers |
Free Download
(1 page)
|