CS01 |
Confirmation statement with updates 2024-05-31
filed on: 31st, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2024-05-01: 83.00 GBP
filed on: 31st, May 2024
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2024-03-07
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 18th, March 2024
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, February 2024
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 12th, September 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2023-08-18
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-07
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 19th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-03-07
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-12-01
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-12-10
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 2nd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-05-12
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-05-11
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-04-01: 100.00 GBP
filed on: 11th, May 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-04-01
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-11 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Poplar House Park West Sealand Road Chester CH1 4RN. Change occurred on 2020-11-11. Company's previous address: Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom.
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-01-11 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 18th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-15
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-15
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-08-11
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 18th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-15
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017-09-21 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Military House 24 Castle Street Chester Cheshire CH1 2DS. Change occurred on 2017-09-21. Company's previous address: C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP.
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-29
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-15
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-04-06
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 20th, February 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-11-28 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-15
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-08-04
filed on: 4th, August 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-05-01
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 23rd, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-07
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-03: 1.00 GBP
capital
|
|
AD01 |
New registered office address C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP. Change occurred on 2015-07-14. Company's previous address: Paymatters Accountancy Services Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ.
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-07
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2013-03-31 (was 2013-05-31).
filed on: 1st, November 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2013-10-30 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-07
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-13: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012-12-10 director's details were changed
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2012-09-30 to 2012-03-31
filed on: 4th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-07
filed on: 13th, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, September 2011
| incorporation
|
Free Download
(7 pages)
|