GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-06-22
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to 1 Tiresford Cottage Nantwich Road Tiresford Tarporley CW6 9LY on 2022-06-22
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-27
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-07-31
filed on: 11th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-27
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-07-31
filed on: 15th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-27
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 4th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-27
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-27
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-07-31
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-27
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 18th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-07-27 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-07-27 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-07-31
filed on: 25th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-07-31 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2013-10-10
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-10-10
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-09-24
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-09-24
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-07-27 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2013-05-07
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2012-07-31
filed on: 15th, April 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-22
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-07-27 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-07-31
filed on: 19th, April 2012
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2011-12-05
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-12-05
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-07-27 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2010-07-31
filed on: 24th, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-07-27 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed unity creative LIMITEDcertificate issued on 01/10/10
filed on: 1st, October 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-09-20
change of name
|
|
CONNOT |
Change of name notice
filed on: 1st, October 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-09-28
filed on: 28th, September 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-09-28
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-09-28
filed on: 28th, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-07-23
filed on: 23rd, July 2010
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 20th, July 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-07-15
filed on: 15th, July 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-07-15
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, July 2009
| incorporation
|
Free Download
(30 pages)
|