CS01 |
Confirmation statement with no updates Wed, 10th Jan 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Mon, 27th Mar 2023 - the day director's appointment was terminated
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 3rd Nov 2021. New Address: Meacher-Jones 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE. Previous address: 19 Regency Court Mickle Trafford Chester Cheshire CH2 4QH
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
Sun, 31st Oct 2021 - the day director's appointment was terminated
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jan 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jan 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 11th Jan 2018 - the day director's appointment was terminated
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Feb 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 11th Jan 2018 - the day director's appointment was terminated
filed on: 13th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Jan 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Wed, 15th Jun 2016 - the day director's appointment was terminated
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 12th Jan 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 1656.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 28th Oct 2015. New Address: 19 Regency Court Mickle Trafford Chester Cheshire CH2 4QH. Previous address: 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 12th Jan 2015 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 14th Jan 2015: 1656.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Jan 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 16th Jan 2014: 1656.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Jan 2013 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 29th Feb 2012: 1656.00 GBP
filed on: 10th, April 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 19th Jan 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Jan 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
Mon, 5th Dec 2011 - the day director's appointment was terminated
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 2nd Dec 2011 - the day director's appointment was terminated
filed on: 2nd, December 2011
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, November 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 27th Jul 2011: 420.00 GBP
filed on: 1st, August 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 29th Jun 2011: 480.00 GBP
filed on: 1st, August 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Jan 2011 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Fri, 16th Apr 2010 director's details were changed
filed on: 17th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Mar 2010 new director was appointed.
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Mar 2010 new director was appointed.
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 24th Mar 2010: 60.00 GBP
filed on: 30th, March 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Mar 2010 new director was appointed.
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 26th Feb 2010. Old Address: 19 Regency Court Mickle Trafford Chester CH2 4QH United Kingdom
filed on: 26th, February 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2010
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|