CS01 |
Confirmation statement with no updates Wednesday 12th March 2025
filed on: 21st, March 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2024
filed on: 29th, January 2025
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th March 2024
filed on: 25th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 4th, October 2023
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 24th October 2022
filed on: 13th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th October 2022.
filed on: 13th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 24th October 2022
filed on: 13th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 12th March 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 24th October 2022.
filed on: 13th, March 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 24th October 2022
filed on: 13th, March 2023
|
capital |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 30th June 2023. Originally it was Saturday 31st December 2022
filed on: 16th, January 2023
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 15th, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th March 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on Tuesday 16th March 2021
filed on: 16th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th March 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 30th June 2020
filed on: 12th, March 2021
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th June 2020
filed on: 12th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st January 2021
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 15th, June 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on Thursday 11th June 2020
filed on: 11th, June 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 19th May 2020 director's details were changed
filed on: 19th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd March 2020
filed on: 19th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Hereford HR2 6FE United Kingdom to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on Tuesday 25th February 2020
filed on: 25th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st January 2020
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Hereford HR2 6FE on Friday 29th March 2019
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE on Monday 11th February 2019
filed on: 11th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 21st January 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 11th, December 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 11th December 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|