AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 13th, July 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-18
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF England to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 2022-11-18
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 26th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-18
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 23rd, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-02-18
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 12th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-02-18
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 18th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-18
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 5th, July 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2018-06-06 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-06 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to 68 Argyle Street Birkenhead CH41 6AF on 2018-04-17
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-18
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 4th, August 2017
| accounts
|
Free Download
|
TM01 |
Director appointment termination date: 2017-02-28
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-18
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 26th, October 2016
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2016-05-13
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-02-18, no shareholders list
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 4th, September 2015
| accounts
|
Free Download
|
TM01 |
Director appointment termination date: 2015-05-08
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-18, no shareholders list
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 53 Overleigh Rd Handbridge Chester Cheshire CH4 7HN to Cholmondeley House Dee Hills Park Chester CH3 5AR on 2015-02-25
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-08
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-06-25
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-02-18 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|