CS01 |
Confirmation statement with no updates Fri, 15th Dec 2023
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Dec 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
MR05 |
All of the property or undertaking has been released from charge 071049540003
filed on: 14th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071049540004, created on Wed, 15th Sep 2021
filed on: 22nd, September 2021
| mortgage
|
Free Download
(39 pages)
|
MR05 |
All of the property or undertaking has been released from charge 071049540003
filed on: 15th, July 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Dec 2020
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Dec 2019
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Dec 2018
filed on: 29th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 071049540002, created on Fri, 30th Nov 2018
filed on: 3rd, December 2018
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 071049540003, created on Fri, 30th Nov 2018
filed on: 3rd, December 2018
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Dec 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 18th Dec 2015: 100.00 GBP
capital
|
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, October 2015
| resolution
|
Free Download
(30 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, October 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Dec 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 15th Dec 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 31st Jul 2014. New Address: Imap School Barrowmore Estate Barnhouse Lane Great Barrow, Chester CH3 7JA. Previous address: Imap Centre Forest Road Cuddington Cheshire CW8 2EH
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 15th Dec 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Dec 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Dec 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Fri, 27th Jul 2012 new director was appointed.
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Dec 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Sat, 1st Jan 2011: 100.00 GBP
filed on: 31st, January 2011
| capital
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Dec 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 26th, October 2010
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, October 2010
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 26th, October 2010
| mortgage
|
|
AD01 |
Company moved to new address on Wed, 2nd Jun 2010. Old Address: Lambs Grange Forest Road Cuddington Cheshire CW8 2EH United Kingdom
filed on: 2nd, June 2010
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 1st, June 2010
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed blue 14 LIMITEDcertificate issued on 02/02/10
filed on: 2nd, February 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, February 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2009
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|