AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(10 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Jan 2023 new director was appointed.
filed on: 30th, January 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Jan 2023
filed on: 30th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 9th, November 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 6th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 17th Jan 2022 new director was appointed.
filed on: 17th, January 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
On Mon, 20th Dec 2021, company appointed a new person to the position of a secretary
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 8th, November 2021
|
accounts |
Free Download
(30 pages)
|
CH01 |
On Wed, 7th Jul 2021 director's details were changed
filed on: 19th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jan 2021
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 1st, June 2020
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jan 2020
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 7th, November 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jan 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 7th, November 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jan 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Jan 2018
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Jan 2017
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 19th Jan 2016
filed on: 11th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 18th, November 2015
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Oct 2015
filed on: 31st, October 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 16th Mar 2015 director's details were changed
filed on: 29th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 19th Jan 2015
filed on: 29th, March 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Mon, 16th Mar 2015 director's details were changed
filed on: 29th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 10th Aug 2014 director's details were changed
filed on: 29th, March 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 9th Dec 2014 secretary's details were changed
filed on: 29th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Olde Poste House Broxwood Leominster Herefordshire HR6 9JH on Sun, 29th Mar 2015 to Davies, Edwards & Co Rainbow Street Leominster Herefordshire HR6 8DQ
filed on: 29th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 13th, June 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 19th Jan 2014
filed on: 10th, February 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 22nd, November 2013
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Fri, 11th Oct 2013 new director was appointed.
filed on: 17th, October 2013
|
officers |
Free Download
|
AP01 |
On Wed, 28th Aug 2013 new director was appointed.
filed on: 25th, September 2013
|
officers |
Free Download
|
AP01 |
On Tue, 20th Aug 2013 new director was appointed.
filed on: 28th, August 2013
|
officers |
Free Download
|
AR01 |
Annual return, no shareholders list, made up to Sat, 19th Jan 2013
filed on: 12th, March 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Oct 2012
filed on: 31st, December 2012
|
officers |
Free Download
(1 page)
|