AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 081053930002 satisfaction in full.
filed on: 7th, July 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 14th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Hq 5th Floor 58 Nicholas Street Chester CH1 2NP. Change occurred on Tuesday 17th September 2019. Company's previous address: Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD.
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th June 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th June 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
404.00 GBP is the capital in company's statement on Friday 10th July 2015
capital
|
|
MR01 |
Registration of charge 081053930002, created on Tuesday 30th June 2015
filed on: 4th, July 2015
| mortgage
|
Free Download
(20 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th June 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th July 2014
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th June 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081053930001
filed on: 10th, May 2013
| mortgage
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2013 to Monday 31st December 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd October 2012
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, October 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
404.00 GBP is the capital in company's statement on Thursday 27th September 2012
filed on: 10th, October 2012
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 9th, October 2012
| resolution
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Thursday 4th October 2012.
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, June 2012
| incorporation
|
Free Download
(25 pages)
|