GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Oct 2018
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 15th Oct 2018
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 15th Oct 2018
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 5th Mar 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Feb 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th May 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Dec 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Dec 2015
filed on: 27th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 27th Dec 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Mon, 1st Dec 2014 new director was appointed.
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Dec 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Mon, 1st Dec 2014 secretary's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Dec 2014 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 23rd Jun 2014. Old Address: 11 Tower Gardens Holywell Clwyd CH8 7TG
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Dec 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 6th Nov 2013. Old Address: C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH7 9QP United Kingdom
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ft structures LIMITEDcertificate issued on 09/07/13
filed on: 9th, July 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 5th Jul 2013 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 9th, July 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed trading and contracts administration company LIMITEDcertificate issued on 27/06/13
filed on: 27th, June 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 19th Jun 2013 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 27th, June 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Dec 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2011
| incorporation
|
Free Download
(37 pages)
|