AA |
Accounts for a dormant company made up to 2023-04-30
filed on: 29th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-04-06
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2023-04-07) of a secretary
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR. Change occurred on 2023-04-20. Company's previous address: C/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales.
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ. Change occurred on 2022-04-06. Company's previous address: Flat 4 Redland House 64 Hough Green Chester CH4 8JY England.
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-04-06
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 19th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-04-06
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-03-30: 8.00 GBP
filed on: 1st, April 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2021-03-17 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-29
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-11-03
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-01
filed on: 1st, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-29
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2016-11-30 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-30 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 4 Redland House 64 Hough Green Chester CH4 8JY. Change occurred on 2019-05-03. Company's previous address: C/O Apt 2 Margret Kilner 64 Redland House Hough Green Chester CH4 8JY.
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-23
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-09-28
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-10
filed on: 10th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-31
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-23
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-16
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-28
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-23
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 20th, May 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-23
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-23
filed on: 27th, April 2016
| annual return
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-01
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-18
filed on: 19th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-08-14
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-26
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 20th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-23
filed on: 12th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-05-12: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-01-01
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 64 Redland House Hough Green Chester CH4 8JY. Change occurred on 2014-07-18. Company's previous address: Chestnut House Hillock Lane Marford Wrexham Clwyd LL12 8YL United Kingdom.
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-23
filed on: 18th, July 2014
| annual return
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-03-17
filed on: 17th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-03-08
filed on: 8th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-03-06
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-03-03
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 14th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-23
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-06-18: 1 GBP
capital
|
|
AP03 |
Appointment (date: 2012-11-21) of a secretary
filed on: 21st, November 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-21
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-21
filed on: 21st, November 2012
| officers
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2012
| incorporation
|
|