CS01 |
Confirmation statement with no updates Tuesday 28th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th March 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th March 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Panton Road Hoole Chester CH2 3HY England to 29 Dukesway Upton Chester CH2 1RF on Wednesday 9th November 2022
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 3, 1st Floor the Old Coach House 8 Garden Lane Chester Cheshire CH1 4EN England to 1 Panton Road Hoole Chester CH2 3HY on Thursday 10th February 2022
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 15th December 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th December 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2020 to Tuesday 31st March 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 29th December 2019
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Edna Street Chester Cheshire CH2 3BW England to Office 3, 1st Floor the Old Coach House 8 Garden Lane Chester Cheshire CH1 4EN on Thursday 2nd January 2020
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 29th December 2019 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 26th November 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 25th October 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th November 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th June 2017
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 28th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 21st October 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 23rd September 2016
filed on: 21st, October 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 19th September 2016
filed on: 19th, September 2016
| resolution
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Task Accounting Limited Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW Wales to 35 Edna Street Chester Cheshire CH2 3BW on Thursday 15th September 2016
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 18th, August 2016
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th May 2016.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Endsleigh Gardens Chester CH2 1LT to C/O Task Accounting Limited Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW on Thursday 2nd June 2016
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th May 2016.
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 19th May 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st November 2015 director's details were changed
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 28th November 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 24th December 2015
capital
|
|
NEWINC |
Company registration
filed on: 28th, November 2014
| incorporation
|
Free Download
(7 pages)
|