CS01 |
Confirmation statement with updates July 8, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on June 1, 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 48, Coworkz Minerva Avenue Chester West Employment Park Chester Cheshire CH1 4QL Wales to 83 Lache Park Avenue CH4 8HT Chester Cheshire CH4 8HT on November 23, 2023
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 8, 2022
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
|
AD01 |
Registered office address changed from The Printworks Sealand Road Chester CH1 4QS to Unit 48, Coworkz Minerva Avenue Chester West Employment Park Chester Cheshire CH1 4QL on December 23, 2021
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 18th, October 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 8, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 8, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 28th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 8, 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 21, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to July 8, 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 2, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 3, 2014. Old Address: the Printworks Sealand Road Chester CH1 4RN
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 8, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 28, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 28th, October 2013
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 19, 2012. Old Address: 94 Greenfield Business Centre Greenfield Holywell CH8 7GR United Kingdom
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed big fresh bins LIMITEDcertificate issued on 18/09/12
filed on: 18th, September 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 8, 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 27, 2012. Old Address: 9 Abbey Square Chester Cheshire CH1 2HU England
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 8, 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 8, 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 8, 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 8, 2010 secretary's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On November 12, 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2009
| incorporation
|
Free Download
(12 pages)
|