AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, August 2019
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 15th Feb 2019: 110.00 GBP
filed on: 16th, March 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Feb 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 15th Feb 2019: 110.00 GBP
filed on: 16th, March 2019
| capital
|
Free Download
(3 pages)
|
TM02 |
Fri, 8th Feb 2019 - the day secretary's appointment was terminated
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 14th Feb 2019
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Feb 2019 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 22nd Feb 2019. New Address: 73 Heath End Road Nuneaton CV10 7JG. Previous address: Grove Park House 7 Grove Park Road Wrexham LL12 7AA United Kingdom
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 18th Jun 2018. New Address: Grove Park House 7 Grove Park Road Wrexham LL12 7AA. Previous address: Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 17th Mar 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Feb 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 18th Mar 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Feb 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Feb 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Wed, 9th Mar 2011
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Feb 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 4th Mar 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Feb 2010 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Thu, 4th Mar 2010
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 20th Mar 2009 with shareholders record
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 20th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 20th, November 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 8th, April 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 19th Mar 2008 with shareholders record
filed on: 19th, March 2008
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, August 2007
| incorporation
|
Free Download
(12 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, August 2007
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed crest psc 1033 LIMITEDcertificate issued on 30/07/07
filed on: 30th, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crest psc 1033 LIMITEDcertificate issued on 30/07/07
filed on: 30th, July 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On Thu, 10th May 2007 Director resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 10th May 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 10th May 2007 Director resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 10th May 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2007
| incorporation
|
Free Download
(16 pages)
|