GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 7th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-15
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 23rd, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-15
filed on: 16th, June 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 2021-03-17. 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 accounts made up to 2020-06-30
filed on: 25th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-15
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE. Change occurred on 2020-06-09. Company's previous address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England.
filed on: 9th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE. Change occurred on 2020-02-21. Company's previous address: 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom.
filed on: 21st, February 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 17th, October 2019
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019-06-01
filed on: 17th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-15
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 25th, February 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE. Change occurred on 2019-02-06. Company's 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)
|
AD01 |
New registered office address Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE. Change occurred on 2018-11-29. Company's previous address: Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS.
filed on: 29th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-15
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 9th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-15
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 12th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-15
filed on: 23rd, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 28th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-15
filed on: 29th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-29: 3.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-15
filed on: 10th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 6th, January 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2013-07-19 director's details were changed
filed on: 30th, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-07-19 director's details were changed
filed on: 30th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-15
filed on: 1st, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 21st, February 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-15
filed on: 27th, June 2012
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2011
|
incorporation |
Free Download
(23 pages)
|