CS01 |
Confirmation statement with no updates Friday 17th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 27th June 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 67 Grosvenor Street London W1K 3JN. Change occurred on Monday 12th December 2022. Company's previous address: Penrhos Works London Road Holyhead Anglesey LL65 2UX Wales.
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Thursday 31st March 2022 (was Friday 30th September 2022).
filed on: 8th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Penrhos Works London Road Holyhead Anglesey LL65 2UX. Change occurred on Wednesday 23rd February 2022. Company's previous address: The Moorings Rowton Bridge Christleton Chester CH3 7AE England.
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, June 2019
| resolution
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 098775480005, created on Friday 15th February 2019
filed on: 25th, February 2019
| mortgage
|
Free Download
(23 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098775480004, created on Thursday 20th December 2018
filed on: 27th, December 2018
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th February 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th February 2018.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098775480003, created on Wednesday 17th January 2018
filed on: 18th, January 2018
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, July 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098775480002, created on Friday 28th April 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Wednesday 30th November 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address The Moorings Rowton Bridge Christleton Chester CH3 7AE. Change occurred on Thursday 8th September 2016. Company's previous address: Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS England.
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 7th September 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 7th September 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th September 2016.
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th September 2016.
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098775480001, created on Monday 21st December 2015
filed on: 4th, January 2016
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 18th, November 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 18th November 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|