AD01 |
Change of registered address from Unit 3 Chestergates Dunkirk Chester CH1 6LT England on Tue, 4th Apr 2023 to 6 London Wall Place London EC2Y 5AU
filed on: 4th, April 2023
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094857670002, created on Thu, 26th Jan 2023
filed on: 30th, January 2023
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 094857670001, created on Thu, 22nd Sep 2022
filed on: 28th, September 2022
| mortgage
|
Free Download
(33 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 5th, May 2022
| accounts
|
Free Download
(41 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 5th, May 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 5th, May 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Apr 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Fri, 11th Jun 2021
filed on: 9th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Apr 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Feb 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 25th Feb 2021 new director was appointed.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Feb 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 25th Feb 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 25th Feb 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 25th Feb 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Feb 2021 new director was appointed.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Feb 2021 new director was appointed.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 23rd Mar 2021
filed on: 23rd, March 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from B303, Thornton Science Park Pool Lane Ince Chester Cheshire CH2 4NU England on Thu, 25th Feb 2021 to Unit 3 Chestergates Dunkirk Chester CH1 6LT
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Building 90 Thornton Science Park Pool Lane Ince Cheshire CH2 4NU England on Mon, 22nd Jul 2019 to B303, Thornton Science Park Pool Lane Ince Chester Cheshire CH2 4NU
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 4th Aug 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Aug 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st May 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 28th Apr 2017: 150.00 GBP
filed on: 4th, June 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
On Sat, 1st Apr 2017 new director was appointed.
filed on: 25th, April 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Mar 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Dec 2016
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2016: 125.00 GBP
filed on: 3rd, June 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Mar 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 2 the Limes Dee Hills Park Chester Cheshire CH3 5AS United Kingdom on Wed, 3rd Feb 2016 to Building 90 Thornton Science Park Pool Lane Ince Cheshire CH2 4NU
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 18th Jan 2016 new director was appointed.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(37 pages)
|