AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Grove Park House 7 Grove Park Road Wrexham LL12 7AA on June 18, 2018
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 21, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 21, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 18, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 21, 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 21, 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 21, 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 21, 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 21, 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on March 9, 2011
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 21, 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 21, 2010 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on March 4, 2010
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to March 23, 2009
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 20th, November 2008
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 04/11/2008 from clayton house sandpiper court chester business park chester cheshire CH4 9QU
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 8th, April 2008
| accounts
|
Free Download
(1 page)
|
288b |
On March 25, 2008 Appointment terminated director
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to March 25, 2008
filed on: 25th, March 2008
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, August 2007
| incorporation
|
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, August 2007
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed crest psc 1262 LIMITEDcertificate issued on 31/07/07
filed on: 31st, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crest psc 1262 LIMITEDcertificate issued on 31/07/07
filed on: 31st, July 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On May 15, 2007 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 15, 2007 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 10, 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 10, 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2007
| incorporation
|
|