CS01 |
Confirmation statement with no updates Wed, 4th Oct 2023
filed on: 18th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Feb 2023
filed on: 7th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Feb 2023
filed on: 7th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Oct 2018
filed on: 18th, January 2023
|
persons with significant control |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Oct 2018
filed on: 18th, January 2023
|
persons with significant control |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Oct 2022
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 1st, November 2022
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Oct 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wed, 22nd Sep 2021 director's details were changed
filed on: 22nd, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Oct 2020
filed on: 22nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 22nd Sep 2021 director's details were changed
filed on: 22nd, September 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 116072610024, created on Fri, 25th Sep 2020
filed on: 9th, February 2021
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 116072610023, created on Fri, 25th Sep 2020
filed on: 9th, February 2021
|
mortgage |
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 1st Feb 2021. New Address: 61 Bridge Street, Kington Bridge Street Kington HR5 3DJ. Previous address: Suite a4, Skylon Court Coldnose Road Rotherwas Hereford HR2 6JS England
filed on: 1st, February 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 116072610022, created on Thu, 26th Nov 2020
filed on: 28th, November 2020
|
mortgage |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 2nd, July 2020
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 116072610021, created on Mon, 10th Feb 2020
filed on: 25th, February 2020
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 116072610020, created on Mon, 10th Feb 2020
filed on: 25th, February 2020
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 116072610018, created on Tue, 12th Nov 2019
filed on: 26th, November 2019
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 116072610019, created on Tue, 12th Nov 2019
filed on: 26th, November 2019
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 116072610016, created on Tue, 19th Nov 2019
filed on: 20th, November 2019
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 116072610017, created on Tue, 19th Nov 2019
filed on: 20th, November 2019
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 116072610015, created on Tue, 12th Nov 2019
filed on: 12th, November 2019
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 116072610014, created on Tue, 24th Sep 2019
filed on: 9th, October 2019
|
mortgage |
Free Download
(6 pages)
|
CH01 |
On Tue, 8th Oct 2019 director's details were changed
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Oct 2019
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 23rd Sep 2019 director's details were changed
filed on: 23rd, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Sep 2019
filed on: 23rd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Sep 2019
filed on: 23rd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Sep 2019
filed on: 11th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 11th Sep 2019. New Address: Suite a4, Skylon Court Coldnose Road Rotherwas Hereford HR2 6JS. Previous address: Mortimer House Holmer Road Hereford HR4 9TA England
filed on: 11th, September 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 10th Sep 2019 director's details were changed
filed on: 11th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Sep 2019
filed on: 11th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Sep 2019 director's details were changed
filed on: 11th, September 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 116072610013, created on Tue, 14th May 2019
filed on: 20th, May 2019
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 116072610012, created on Fri, 3rd May 2019
filed on: 9th, May 2019
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 116072610011, created on Mon, 18th Mar 2019
filed on: 29th, March 2019
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 116072610010, created on Tue, 19th Mar 2019
filed on: 25th, March 2019
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 116072610009, created on Mon, 18th Mar 2019
filed on: 21st, March 2019
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 116072610007, created on Mon, 19th Nov 2018
filed on: 7th, December 2018
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 116072610008, created on Tue, 4th Dec 2018
filed on: 7th, December 2018
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 116072610005, created on Thu, 29th Nov 2018
filed on: 4th, December 2018
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 116072610006, created on Mon, 19th Nov 2018
filed on: 4th, December 2018
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 116072610003, created on Fri, 16th Nov 2018
filed on: 30th, November 2018
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 116072610004, created on Fri, 16th Nov 2018
filed on: 30th, November 2018
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 116072610002, created on Thu, 8th Nov 2018
filed on: 26th, November 2018
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 116072610001, created on Thu, 8th Nov 2018
filed on: 26th, November 2018
|
mortgage |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2018
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Capital declared on Fri, 5th Oct 2018: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|