AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 1st, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2023
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 2nd, September 2022
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 20, 2022
filed on: 20th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 15, 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 1, 2021: 6.00 GBP
filed on: 4th, February 2022
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 17th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 1, 2021: 4.00 GBP
filed on: 17th, December 2021
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 3rd, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ. Change occurred on March 17, 2021. Company's previous address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England.
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 1st, December 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE. Change occurred on June 11, 2020. Company's previous address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England.
filed on: 11th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE. Change occurred on February 24, 2020. Company's previous address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England.
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 11, 2019
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 11, 2019 director's details were changed
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 11, 2019 director's details were changed
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 11, 2019
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE. Change occurred on December 3, 2018. Company's previous address: Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS United Kingdom.
filed on: 3rd, December 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 6th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 15, 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 15, 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 26th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2016
filed on: 6th, June 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on May 15, 2015: 3.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
CH01 |
On May 15, 2015 director's details were changed
filed on: 15th, May 2015
|
officers |
Free Download
(2 pages)
|