CS01 |
Confirmation statement with no updates May 13, 2024
filed on: 24th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 2, Coworkz Sealand Office 2 Coworkz Sealand, Minerva Avenue Chester Cheshire CH1 4QL. Change occurred on May 24, 2024. Company's previous address: 92 Northgate Street Chester Cheshire CH1 2HT England.
filed on: 24th, May 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control October 30, 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 30, 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 92 Northgate Street Chester Cheshire CH1 2HT. Change occurred on June 7, 2020. Company's previous address: 12 Nicholas Street Chester Chehsire CH1 2NX England.
filed on: 7th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Nicholas Street Chester Chehsire CH1 2NX. Change occurred on July 4, 2018. Company's previous address: 1 Kings Buildings King Street Chester Cheshire CH1 2AJ.
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 9, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 9, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 10, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 13, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 1, 2014. Old Address: 25 Top Road Frodsham Cheshire WA6 6SP United Kingdom
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 2nd, October 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 14, 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 29th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to April 30, 2009 - Annual return with full member list
filed on: 30th, April 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed good call consulting LTDcertificate issued on 27/05/08
filed on: 23rd, May 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2008
| incorporation
|
Free Download
(13 pages)
|