CS01 |
Confirmation statement with no updates Sat, 2nd Mar 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 63 Lache Park Avenue Chester Cheshire CH4 8HS England on Tue, 12th Mar 2024 to Cholmondeley House Dee Hills Park Chester CH3 5AR
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Sat, 30th Apr 2022
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Mar 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th May 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 23rd May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 23rd May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 63 Lache Park Avenue Chester Cheshire CH4 8HS on Wed, 23rd May 2018 to 63 Lache Park Avenue Chester Cheshire CH48HS
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Tue, 22nd May 2018 to 63 Lache Park Avenue Chester Cheshire CH4 8HS
filed on: 22nd, May 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2017
| incorporation
|
Free Download
|