CS01 |
Confirmation statement with no updates September 2, 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control March 28, 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 28, 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 5th, July 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control June 8, 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 8, 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 2, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 20 Birchin Lane London EC3V 9DU. Change occurred on November 17, 2017. Company's previous address: C/O Chd 2nd Floor, the Royals Altrincham Road Manchester M22 4BJ.
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 2, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 25, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 2, 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to February 28, 2017
filed on: 8th, October 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Chd 2nd Floor, the Royals Altrincham Road Manchester M22 4BJ. Change occurred on September 22, 2015. Company's previous address: C/O Chd 2nd Floor, the Royals Altrincham Road Manchester M22 4BJ England.
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 2, 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Chd 2nd Floor, the Royals Altrincham Road Manchester M22 4BJ. Change occurred on September 22, 2015. Company's previous address: C/O C/O Chd Ground Floor, Eden Point Three Acres Lane Cheadle Hulme Stockport Cheshire SK8 6RL England.
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, September 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 17th, September 2015
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O C/O Chd Ground Floor, Eden Point Three Acres Lane Cheadle Hulme Stockport Cheshire SK8 6RL. Change occurred on February 3, 2015. Company's previous address: 20 Birchen Lane London EC3V 9DU England.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 20 Birchen Lane London EC3V 9DU. Change occurred on January 15, 2015. Company's previous address: C/O Chd, Ground Floor, Eden Point Three Acres Lane Cheadle Cheshire SK8 6RL United Kingdom.
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
On September 2, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2014
| incorporation
|
|
SH01 |
Capital declared on September 2, 2014: 1000.00 GBP
capital
|
|