CH01 |
On Friday 19th January 2024 director's details were changed
filed on: 28th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th January 2024
filed on: 28th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 19th January 2024
filed on: 28th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, January 2024
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, January 2024
| incorporation
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, January 2024
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, January 2024
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, January 2024
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th February 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Sunday 19th February 2023
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 19th February 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 9th December 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th December 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2021, originally was Thursday 31st March 2022.
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 30th June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 30th June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 30th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, April 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thursday 26th November 2020
filed on: 29th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th November 2020.
filed on: 29th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th November 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd September 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd September 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 23rd September 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 23rd September 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, May 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 89 Constitution Road Chatham ME5 7DW. Change occurred on Tuesday 18th February 2020. Company's previous address: Office 68 Cassidy House Station Road Chester CH1 3DW United Kingdom.
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 7th January 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 7th January 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 68 Cassidy House Station Road Chester CH1 3DW. Change occurred on Tuesday 28th August 2018. Company's previous address: Office 68 Friars Nook 43 White Friars Chester CH1 1AD.
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Tuesday 8th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th August 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(9 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 30th March 2017
filed on: 18th, April 2017
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, April 2017
| resolution
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th January 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 19th January 2015
capital
|
|
AD01 |
New registered office address Office 68 Friars Nook 43 White Friars Chester CH1 1AD. Change occurred on Monday 19th January 2015. Company's previous address: Po Box Office 43 68 White Friars Chester CH1 1AD United Kingdom.
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 31st January 2015
filed on: 10th, March 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 17th January 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|