CS01 |
Confirmation statement with no updates 2023/12/09
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2023/01/09. New Address: 10 Brambling Close Kelsall Tarporley CW6 0RU. Previous address: Old Church Hall Old Coach Road Kelsall Tarporley Cheshire CW6 0QJ England
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/09
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/12/13 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 12th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/09
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/12/14 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/12/14
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/12/14
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/14
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/09
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/09
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/09/30
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/01/07. New Address: Old Church Hall Old Coach Road Kelsall Tarporley Cheshire CW6 0QJ. Previous address: Room 5 the Bakers Oven High Street Tarvin Chester CH3 8JA England
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/09
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/09
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/04/01 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/01 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/01 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/04/01
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/12/09
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/03/09. New Address: Room 5 the Bakers Oven High Street Tarvin Chester CH3 8JA. Previous address: 13 Percy Road Chester CH4 7EY
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/09 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 9th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/12/09 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015/01/01 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed hello pretty LTDcertificate issued on 19/03/14
filed on: 19th, March 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2013/12/09 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/12/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/02/25 from 145-157 St John Street London EC1V 4PW England
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/12/20 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/12/09 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/12/20 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 6th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/12/09 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/12/24 director's details were changed
filed on: 24th, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2010
| incorporation
|
Free Download
(8 pages)
|