PSC04 |
Change to a person with significant control Fri, 19th Apr 2024
filed on: 19th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Apr 2024 director's details were changed
filed on: 19th, April 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Apr 2024
filed on: 19th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Apr 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Apr 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Apr 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Apr 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Apr 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Apr 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 17th Apr 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Mar 2019 to Mon, 30th Sep 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th Apr 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Tue, 10th Apr 2018 secretary's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 10th Apr 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Apr 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Apr 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 4th May 2016: 1.00 GBP
capital
|
|
AD01 |
Address change date: Fri, 26th Feb 2016. New Address: 367 Chester Road Little Sutton Ellesmere Port Cheshire CH66 3RQ. Previous address: Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Apr 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 14th May 2014. Old Address: Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 18th Apr 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 16th May 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Wed, 13th Nov 2013. Old Address: 11 Norwood Road Wirral CH49 2PH England
filed on: 13th, November 2013
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2013
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Apr 2014 to Mon, 31st Mar 2014
filed on: 13th, November 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(3 pages)
|
CH03 |
On Tue, 1st Jan 2013 secretary's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2012
| incorporation
|
Free Download
(25 pages)
|