AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th April 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th March 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Heathers Back Lane Duddon Tarporley CW6 0EY. Change occurred on Monday 3rd April 2023. Company's previous address: 2 Eversley Court Chester CH2 2AA United Kingdom.
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Friday 27th May 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 11th April 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 13th April 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cut for you LIMITEDcertificate issued on 25/01/22
filed on: 25th, January 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th April 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 2nd February 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Eversley Court Chester CH2 2AA. Change occurred on Wednesday 2nd January 2019. Company's previous address: 117 the Quarter Egerton Street Chester CH1 3NR United Kingdom.
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2018 to Saturday 31st March 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 2nd January 2019 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th October 2018.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, April 2017
| incorporation
|
Free Download
(34 pages)
|