DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th May 2023.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th February 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 10th May 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 10th May 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Sunday 27th February 2022 (was Saturday 27th August 2022).
filed on: 1st, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address One New Street Wells Somerset BA5 2LA. Change occurred on Monday 20th December 2021. Company's previous address: Unit 1 Tower Lane Warmley Bristol BS30 8XT England.
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th February 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 27th February 2020, originally was Friday 28th February 2020.
filed on: 28th, February 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 24th September 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th September 2020.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th September 2020.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1 Tower Lane Warmley Bristol BS30 8XT. Change occurred on Wednesday 6th May 2020. Company's previous address: C/O Chf Enterprises Limited 2 Hurle Road Clifton Bristol BS8 2SY England.
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control Tuesday 7th May 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(8 pages)
|
SH01 |
5748.02 GBP is the capital in company's statement on Tuesday 28th February 2017
filed on: 24th, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
5625.85 GBP is the capital in company's statement on Wednesday 8th February 2017
filed on: 21st, February 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 6th February 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
5358.01 GBP is the capital in company's statement on Monday 23rd January 2017
filed on: 6th, February 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
5232.54 GBP is the capital in company's statement on Tuesday 10th January 2017
filed on: 6th, February 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
4496.78 GBP is the capital in company's statement on Thursday 29th December 2016
filed on: 6th, February 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
4422.74 GBP is the capital in company's statement on Tuesday 20th December 2016
filed on: 6th, February 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
4218.47 GBP is the capital in company's statement on Monday 14th November 2016
filed on: 15th, December 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
4106.66 GBP is the capital in company's statement on Monday 7th November 2016
filed on: 15th, December 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
3449.80 GBP is the capital in company's statement on Monday 31st October 2016
filed on: 15th, December 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
3373.77 GBP is the capital in company's statement on Wednesday 28th September 2016
filed on: 15th, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tuesday 30th August 2016
filed on: 27th, September 2016
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, September 2016
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 22nd, September 2016
| incorporation
|
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, September 2016
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th July 2016
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th July 2016.
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th February 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Chf Enterprises Limited 2 Hurle Road Bristol BS8 2SY
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed stacey's stories LIMITEDcertificate issued on 26/01/16
filed on: 26th, January 2016
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Chf Enterprises Limited 2 Hurle Road Clifton Bristol BS8 2SY. Change occurred on Monday 25th January 2016. Company's previous address: The Tower S Towers Business Park Wilmslow Road Manchester M20 2SL.
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 28th February 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th February 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 26th February 2015
capital
|
|
CERTNM |
Company name changed chf project 2 LIMITEDcertificate issued on 14/05/14
filed on: 14th, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Tuesday 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, February 2014
| incorporation
|
|