AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from The Cloud 10 Boughton Chester CH5 3AG England to The Cloud 10 Boughton Chester CH3 5AG on Thursday 13th July 2023
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th June 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 Farnworth Street Widnes WA8 9LH England to The Cloud 10 Boughton Chester CH5 3AG on Monday 3rd April 2023
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Boughton Chester CH3 5AG to 23 Farnworth Street Widnes WA8 9LH on Friday 17th March 2023
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 3rd November 2022
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd November 2022.
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd November 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 089433020001
filed on: 26th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089433020001 satisfaction in full.
filed on: 26th, January 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 18th October 2018.
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 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)
|
CS01 |
Confirmation statement with updates Monday 12th June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
|
AR01 |
Annual return made up to Monday 13th June 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 17th March 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089433020001
filed on: 22nd, May 2014
| mortgage
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 17th, March 2014
| incorporation
|
Free Download
(8 pages)
|