CS01 |
Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Oct 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Dec 2022 director's details were changed
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Dec 2022
filed on: 30th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Jasmine Drive Lianfair Road Abergele England on Fri, 30th Dec 2022 to 27 Jasmine Drive Lianfair Road Abergele
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 20 Suvretta House Grange Road Shanklin Isle of White PO37 6NW England on Thu, 24th Nov 2022 to 27 Jasmine Drive Lianfair Road Abergele
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 6 Lockwood House 27-29 Liverpool Road Chester CH2 1DP England on Wed, 23rd Nov 2022 to Flat 20 Suvretta House Grange Road Shanklin Isle of White PO37 6NW
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Oct 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Oct 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Dec 2021
filed on: 18th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 8th Dec 2021
filed on: 18th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Mon, 6th Dec 2021 director's details were changed
filed on: 18th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 86C Water Street Birmingham B3 1HL England on Sat, 18th Dec 2021 to Flat 6 Lockwood House Liverpool Road Chester CH2 1DP
filed on: 18th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 18th Dec 2021 director's details were changed
filed on: 18th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 6 Lockwood House Liverpool Road Chester CH2 1DP England on Sat, 18th Dec 2021 to Flat 6 Lockwood House 27-29 Liverpool Road Chester CH2 1DP
filed on: 18th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Oct 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Alderdale Crescent Solihull West Midlands B92 9QF on Sat, 18th Dec 2021 to 86C Water Street Birmingham B3 1HL
filed on: 18th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 5th Oct 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Oct 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Oct 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Oct 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Oct 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Oct 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Oct 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 2nd Nov 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Oct 2016
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Oct 2016
filed on: 22nd, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 5th Oct 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Oct 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Oct 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Oct 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 23rd Oct 2012 director's details were changed
filed on: 6th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Oct 2012 director's details were changed
filed on: 6th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 16th, June 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 23rd Oct 2012. Old Address: 25 Cambridge Way Birmingham B27 6SG England
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Oct 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 12th Jun 2012 new director was appointed.
filed on: 12th, June 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2011
| incorporation
|
Free Download
(24 pages)
|