AA |
Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-14
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 31st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-14
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-14
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-14
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 22nd, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-05-14
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-03-29
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-03-29
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-03-29
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-03-29
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-29
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-06
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 27th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-06
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, July 2017
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-06
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 6th, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 6 Queensferry Industrial Estate, Chester Road Pentre Deeside Flintshire CH5 2DJ. Change occurred on 2016-11-17. Company's previous address: C/O Walker Langford & Co 361 Pensby Road Heswall Wirral Merseyside CH61 9NF United Kingdom.
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-06
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Walker Langford & Co 361 Pensby Road Heswall Wirral Merseyside CH61 9NF. Change occurred on 2015-11-19. Company's previous address: 53 Chester Road Huntington Chester CH3 6BS England.
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 53 Chester Road Huntington Chester CH3 6BS. Change occurred on 2015-10-15. Company's previous address: Marstane House Marian Trelawnyd Flintshire LL18 6EB.
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-06
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 28th, November 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Marstane House Marian Trelawnyd Flintshire LL18 6EB. Change occurred on 2014-11-17. Company's previous address: 53 Chester Road Huntington Chester CH3 6BS.
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-06
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-06
filed on: 21st, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 13th, November 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-06
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 28th, June 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-06
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2011-03-01 secretary's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-03-01 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Sedum Close, Huntington Chester Cheshire CH3 6BL on 2011-06-06
filed on: 6th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 6th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-06
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-03-01 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-03-31
filed on: 9th, October 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to 2009-03-23 - Annual return with full member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2008-03-31
filed on: 28th, July 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to 2008-03-27 - Annual return with full member list
filed on: 27th, March 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(14 pages)
|