CS01 |
Confirmation statement with no updates January 5, 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 3, 2023 new director was appointed.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2023
filed on: 7th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 7, 2023
filed on: 7th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2021
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 22nd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 5, 2018
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Golden Nook Road Cuddington Northwich Cheshire CW8 2BF to Hilwood House Overleigh Drive Eccleston Chester CH4 9HW on January 5, 2018
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 5, 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 3, 2018
filed on: 3rd, January 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 13, 2017
filed on: 26th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31, Grafton Street Prenton Merseyside CH43 4UJ to 11 Golden Nook Road Cuddington Northwich Cheshire CW8 2BF on March 21, 2017
filed on: 21st, March 2017
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 13, 2015
filed on: 21st, March 2017
| annual return
|
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 21st, March 2017
| accounts
|
Free Download
(17 pages)
|
RT01 |
Administrative restoration application
filed on: 21st, March 2017
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(11 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 13, 2014 with full list of members
filed on: 31st, January 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Hilwood House Overleigh Drive Eccleston Chester Cheshire CH4 9HW to 31, Grafton Street Prenton Merseyside CH43 4UJ on January 31, 2015
filed on: 31st, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 13, 2013 with full list of members
filed on: 5th, January 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2012
| incorporation
|
Free Download
(8 pages)
|