AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
On March 2, 2021 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 12, 2020
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 22, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 22, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 15, 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 15, 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 15, 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 15, 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 15, 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 22, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(9 pages)
|
SH01 |
Capital declared on March 31, 2016: 4.00 GBP
filed on: 26th, April 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 28, 2015: 1.00 GBP
capital
|
|
CH01 |
On July 20, 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 st. John Street Chester CH1 1DA. Change occurred on July 24, 2015. Company's previous address: Exchange House White Friars Chester Cheshire CH1 1DP United Kingdom.
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2015 to March 31, 2015
filed on: 9th, March 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091428050001, created on February 10, 2015
filed on: 13th, February 2015
| mortgage
|
Free Download
(9 pages)
|
AP01 |
On September 4, 2014 new director was appointed.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 4, 2014 new director was appointed.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 4, 2014 new director was appointed.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 22, 2014: 1.00 GBP
capital
|
|