AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(7 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, January 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Sep 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Sep 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Sep 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 9th Nov 2020. New Address: Military House 24 Castle Street Chester CH1 2DS. Previous address: Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 17th Sep 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Tue, 11th Sep 2018 secretary's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 11th Sep 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Sep 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Sep 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Sep 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Feb 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Sep 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Sep 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 29th Sep 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 3rd Nov 2014. New Address: Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU. Previous address: Darland House Winnington Hill Northwich Cheshire CW8 1AY
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 4th Sep 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Oct 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Sep 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Tue, 1st Jan 2013 secretary's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Sep 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Sep 2011 with full list of members
filed on: 30th, September 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 5th Sep 2010 director's details were changed
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Sep 2010
filed on: 30th, September 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Sep 2009
filed on: 20th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 19th, December 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to Mon, 27th Oct 2008 with shareholders record
filed on: 27th, October 2008
| annual return
|
Free Download
(6 pages)
|
363(288) |
Mon, 27th Oct 2008 Annual return (Director's particulars changed)
annual return
|
|
287 |
Registered office changed on 27/09/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 27th, September 2007
| address
|
Free Download
(1 page)
|
288a |
On Thu, 27th Sep 2007 New secretary appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 27th Sep 2007 Director resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 27th Sep 2007 Secretary resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 27th Sep 2007 New director appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 27th Sep 2007 Secretary resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 27th Sep 2007 New director appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 27th Sep 2007 New secretary appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/09/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 27th, September 2007
| address
|
Free Download
(1 page)
|
288b |
On Thu, 27th Sep 2007 Director resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2007
| incorporation
|
Free Download
(15 pages)
|