AD01 |
Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on Monday 16th October 2023
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 9th December 2022.
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th November 2022.
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 21st January 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 3rd April 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 3rd April 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester Cheshire CH1 1RS on Friday 19th June 2020
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th March 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 3rd January 2020
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 3rd January 2020
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 3rd January 2020
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tuesday 13th August 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 12th July 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to St Johns Chambers Love Street Chester CH1 1QN on Wednesday 13th July 2016
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 20th May 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(11 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 24th May 2016
capital
|
|
AP01 |
New director appointment on Monday 25th April 2016.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 25th April 2016
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 25th April 2016
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 8th, February 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2015 to Wednesday 31st December 2014
filed on: 9th, November 2015
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 10th October 2015
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 10th October 2015.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 10th October 2015 director's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 10th October 2015
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On Saturday 10th October 2015 - new secretary appointed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 20th May 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP to Military House 24 Castle Street Chester CH1 2DS on Tuesday 3rd March 2015
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AP03 |
On Tuesday 9th December 2014 - new secretary appointed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th May 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 20th May 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(12 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 30th May 2014
capital
|
|
CH01 |
On Tuesday 30th April 2013 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 26th September 2013 director's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd December 2013.
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 20th May 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 20th May 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Friday 8th June 2012
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 8th June 2012
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 8th June 2012
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
AP04 |
On Wednesday 1st February 2012 - new secretary appointed
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 1st February 2012 from Albion Mews Albion Street Chester CH1 1RQ United Kingdom
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th December 2011.
filed on: 19th, December 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 21st November 2011.
filed on: 21st, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 16th November 2011.
filed on: 16th, November 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, May 2011
| incorporation
|
Free Download
(28 pages)
|