GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, December 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-09-01
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Bachelors Lane Great Boughton Chester CH3 5XD England to 33 Kohima Crescent Saighton Chester CH3 6GD on 2020-10-01
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-10-01 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-07-21
filed on: 30th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 27th, June 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2019-11-30 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-30
filed on: 30th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-30 director's details were changed
filed on: 30th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Kohima Crescent Saighton Chester CH3 6GD United Kingdom to 7 Bachelors Lane Great Boughton Chester CH3 5XD on 2019-11-28
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-11-28
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-21
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-09-27
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-21
filed on: 28th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-21
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 99 Wharton Court Hoole Lane Chester CH2 3DG England to 33 Kohima Crescent Saighton Chester CH3 6GD on 2017-07-21
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-13
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 8th, June 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 99 Wharton Court Hoole Lane Chester CH2 3DG England to 99 Wharton Court Hoole Lane Chester CH2 3DG on 2016-06-16
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT to 99 Wharton Court Hoole Lane Chester CH2 3DG on 2016-06-16
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-13 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-13 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-24: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 13th, March 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-06-13 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 14th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-06-13 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-01-11
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-05
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-09-15 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom on 2012-10-06
filed on: 6th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, September 2011
| incorporation
|
Free Download
(7 pages)
|