CS01 |
Confirmation statement with no updates Sun, 10th Dec 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Dec 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Dec 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071006610001, created on Fri, 2nd Jul 2021
filed on: 6th, July 2021
| mortgage
|
Free Download
(23 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT United Kingdom on Mon, 13th Jan 2020 to Unit a (Calibra Nv) Hillcroft Bradeley Green Lane Whitchurch SY13 4HE
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Dec 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 27th Nov 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Nov 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 3rd Dec 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Nov 2018 new director was appointed.
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Dec 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Unit a (Calibra Nv) Hillcroft Bradeley Green Lane Whitchurch Shropshire SY13 4HE United Kingdom on Fri, 21st Sep 2018 to C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT on Fri, 21st Sep 2018 to Unit a (Calibra Nv) Hillcroft Bradeley Green Lane Whitchurch Shropshire SY13 4HE
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Dec 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Dec 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 7th Oct 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Dec 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Dec 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 19th Sep 2014
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Dec 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 13th Dec 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Dec 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Dec 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Mon, 24th Jan 2011 secretary's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Jan 2011 director's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Dec 2010
filed on: 24th, January 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2009
| incorporation
|
Free Download
(22 pages)
|