CS01 |
Confirmation statement with no updates Fri, 3rd May 2024
filed on: 3rd, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 25th Mar 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 25/03/23
filed on: 3rd, January 2024
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 25/03/23
filed on: 3rd, January 2024
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
filed on: 3rd, January 2024
| accounts
|
Free Download
(107 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 25/03/23
filed on: 8th, December 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
filed on: 8th, December 2023
| accounts
|
Free Download
(107 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 8th, December 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 3rd May 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 26/03/22
filed on: 14th, March 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 14th, March 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/03/22
filed on: 14th, March 2023
| accounts
|
Free Download
(65 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 26th Mar 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 9th, February 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/03/22
filed on: 9th, February 2023
| accounts
|
Free Download
(65 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 9th, February 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 23rd, January 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 10th, January 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 10th, January 2023
| accounts
|
Free Download
(65 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Tue, 10th Aug 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Aug 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Aug 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2021
filed on: 15th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 5th Apr 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Chester Medispa Frodsham Court Frodsham Street Chester Cheshire CH1 3JT on Tue, 23rd Apr 2019 to Frodsham Court Frodsham Street Chester Cheshire CH1 3JT
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th Apr 2019 new director was appointed.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 8th Apr 2019
filed on: 8th, April 2019
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 5th Apr 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 5th Apr 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 5th Apr 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 9th Oct 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Jun 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 17th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, March 2018
| resolution
|
Free Download
|
PSC02 |
Notification of a person with significant control Fri, 9th Feb 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 9th Feb 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 9th Feb 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 9th Feb 2018 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 9th Feb 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 8th Dec 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 8th Dec 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 8th Dec 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 8th Dec 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Dec 2017
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Dec 2017 new director was appointed.
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Dec 2017
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Dec 2017 new director was appointed.
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2016
| incorporation
|
Free Download
(7 pages)
|