CH01 |
On 18th January 2024 director's details were changed
filed on: 18th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th January 2024 director's details were changed
filed on: 18th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 18th January 2024. New Address: 12 Gobannium Way Ysbytty Fields Abergavenny NP7 9JA. Previous address: 5 Gavenny Way Abergavenny NP7 5LX Wales
filed on: 18th, January 2024
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th January 2024
filed on: 18th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th January 2024
filed on: 18th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 24th, April 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2023
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 29th September 2021
filed on: 29th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th September 2021
filed on: 29th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 29th September 2021 director's details were changed
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 29th September 2021. New Address: 5 Gavenny Way Abergavenny NP7 5LX. Previous address: St Ibars Villa Mitchel Troy Monmouth NP25 4HZ Wales
filed on: 29th, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 29th September 2021 director's details were changed
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd December 2020. New Address: St Ibars Villa Mitchel Troy Monmouth NP25 4HZ. Previous address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England
filed on: 22nd, December 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 5th, October 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 8th July 2020 director's details were changed
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th July 2020 director's details were changed
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th July 2020
filed on: 10th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th July 2020
filed on: 10th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 27th February 2020 to 31st July 2020
filed on: 10th, July 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 11th June 2020. New Address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE. Previous address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom
filed on: 11th, June 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 20th May 2020 director's details were changed
filed on: 22nd, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th May 2020
filed on: 22nd, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th May 2020
filed on: 22nd, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 20th May 2020 director's details were changed
filed on: 22nd, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 25th February 2020. New Address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE. Previous address: 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom
filed on: 25th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 6th February 2019. New Address: 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE. Previous address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England
filed on: 6th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 29th November 2018. New Address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE. Previous address: Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS United Kingdom
filed on: 29th, November 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 27th February 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th April 2018
filed on: 17th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 16th April 2018 director's details were changed
filed on: 17th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th April 2018
filed on: 17th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 16th April 2018 director's details were changed
filed on: 17th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st March 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 9th January 2018 director's details were changed
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th January 2018 director's details were changed
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 12th, September 2017
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 5th September 2017
filed on: 6th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th September 2017
filed on: 5th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th September 2017
filed on: 5th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 5th September 2017 director's details were changed
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th September 2017 director's details were changed
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th February 2017
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 23rd, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th February 2016 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 17th, February 2015
|
incorporation |
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 17th February 2015: 2.00 GBP
|
capital |
|