AA |
Accounts for a micro company for the period ending on Thursday 30th March 2023
filed on: 6th, June 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Monday 1st November 2021
filed on: 16th, November 2021
| capital
|
Free Download
(6 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, May 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th March 2021
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st May 2021 to Tuesday 30th March 2021
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 23rd September 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd September 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd September 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd July 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd July 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd July 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd July 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th July 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th July 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Ffordd Y Gwanwyn Mold Flintshire CH7 1FR. Change occurred on Tuesday 2nd July 2019. Company's previous address: C/O Clever Accounts Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB England.
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 13th May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Clever Accounts Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB. Change occurred on Tuesday 14th May 2019. Company's previous address: 4 Churchill Lane Ellesmere Port Cheshire CH65 4DE England.
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 13th May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Churchill Lane Ellesmere Port Cheshire CH65 4DE. Change occurred on Wednesday 30th May 2018. Company's previous address: 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom.
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 5th February 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th February 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 125-135 Preston Road Brighton East Sussex BN1 6AF. Change occurred on Friday 6th October 2017. Company's previous address: 3 Victoria Court Buckley Clwyd CH7 2HR England.
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th May 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 3 Victoria Court Buckley Clwyd CH7 2HR. Change occurred on Sunday 28th February 2016. Company's previous address: 3 Victoria Road Buckley Clwyd CH7 2HD England.
filed on: 28th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Victoria Road Buckley Clwyd CH7 2HD. Change occurred on Thursday 18th February 2016. Company's previous address: Unit 11 Fonthill Road Hove East Sussex BN3 6HA England.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 11 Fonthill Road Hove East Sussex BN3 6HA. Change occurred on Saturday 21st November 2015. Company's previous address: 3 Victoria Court Buckley Clwyd CH7 2HR.
filed on: 21st, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th May 2015
filed on: 25th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 25th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 6th, February 2015
| accounts
|
|
AP01 |
New director appointment on Tuesday 26th August 2014.
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 26th August 2014
filed on: 9th, September 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 7th May 2014 from 3 Victoria Court Buckley Clwyd CH7 2HD England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 7th May 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 28th April 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 28th April 2014 from 9 Hope View Court Buckley Clwyd CH7 2HJ England
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 24th July 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 24th July 2013 from 165 Blacon Point Road Blacon Chester Cheshire CH1 5NQ England
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, May 2013
| incorporation
|
Free Download
(20 pages)
|