GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st July 2020 to 31st January 2021
filed on: 29th, April 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 29th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th July 2020
filed on: 12th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 17th April 2020 director's details were changed
filed on: 17th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2019
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2018
filed on: 20th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 31st August 2017. New Address: Sme House Holme Lacy Industrial Estate Hereford HR2 6DR. Previous address: C/O Thompson & Co Shiretown House 41-43 Broad Street Hereford Herefordshire HR4 9AR
filed on: 31st, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th July 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
16th August 2016 - the day director's appointment was terminated
filed on: 16th, September 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th July 2016
filed on: 22nd, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 20th September 2015
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th September 2015
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th July 2015 with full list of members
filed on: 14th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th August 2015: 300.00 GBP
|
capital |
|
TM01 |
18th December 2014 - the day director's appointment was terminated
filed on: 6th, January 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, July 2014
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 9th July 2014: 300.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|