AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thursday 17th November 2022
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 17th November 2022
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th April 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 17th November 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 17th November 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th April 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th April 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 2 Hillards Court Chester Business Park Chester Cheshire CH4 9PX. Change occurred on Thursday 31st October 2019. Company's previous address: 1st Floor 49 Peter Street Manchester M2 3NG England.
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor 49 Peter Street Manchester M2 3NG. Change occurred on Thursday 27th June 2019. Company's previous address: 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England.
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th April 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 6th Floor, Blackfriars House Parsonage Manchester M3 2JA. Change occurred on Tuesday 5th June 2018. Company's previous address: 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom.
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 30th April 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 30th April 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Sunday 30th April 2017
filed on: 16th, October 2017
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sunday 30th April 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th April 2017 to Friday 31st March 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 1st April 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX. Change occurred on Monday 16th October 2017. Company's previous address: Fellows Lodge Alltami Road Alltami Mold Clwyd CH7 6RW Wales.
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st October 2017.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th April 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 24th January 2017.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th November 2016.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th November 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 10th November 2016
filed on: 10th, November 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, April 2016
| incorporation
|
Free Download
(7 pages)
|