CH02 |
Directors's name changed on Mon, 4th Apr 2022
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 29th Jun 2023
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 6th Jul 2023
filed on: 6th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 30-40 30-40 Eastcheap London EC3M 1HD England on Thu, 23rd Feb 2023 to 25 Harvington Crescent Hanslope Milton Keynes MK19 7FS
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
CH02 |
Directors's name changed on Mon, 4th Apr 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on Mon, 4th Apr 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on Mon, 4th Apr 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 29711 Chynoweth House Trevissome Park Truro TR4 8UN England on Tue, 17th Nov 2020 to 30-40 30-40 Eastcheap London EC3M 1HD
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 31st Aug 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(3 pages)
|
AP02 |
New person appointed on Wed, 9th Sep 2020 to the position of a member
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st May 2020
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sat, 16th Nov 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 20 Nicholas Street Chester Cheshire CH1 2NX England on Wed, 31st Jul 2019 to Suite 29711 Chynoweth House Trevissome Park Truro TR4 8UN
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Thu, 9th Nov 2017 new director was appointed.
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Nov 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 10th Nov 2017 new director was appointed.
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Watergate Street Chester Cheshire CH1 2LA England on Fri, 10th Nov 2017 to 20 Nicholas Street Chester Cheshire CH1 2NX
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Nicholas Street Chester Cheshire CH1 2NX England on Fri, 10th Nov 2017 to 20 Nicholas Street Chester Cheshire CH1 2NX
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 9th Nov 2017
filed on: 9th, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on Wed, 16th Nov 2016 to 50 Watergate Street Chester Cheshire CH1 2LA
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Nov 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 17th Nov 2015: 1000.00 GBP
capital
|
|
CH01 |
On Mon, 2nd Nov 2015 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Jun 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd Jun 2015: 1000.00 GBP
capital
|
|
AD01 |
Change of registered address from 114 Bankside Lofts 65 Hopton Street London SE1 9JL England on Mon, 30th Mar 2015 to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Milborne Close Chester CH2 1HH on Thu, 12th Feb 2015 to 114 Bankside Lofts 65 Hopton Street London SE1 9JL
filed on: 12th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Nov 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 7th Nov 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Nov 2013
filed on: 16th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 16th Nov 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 27th, April 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Sat, 20th Apr 2013. Old Address: Yumpet Ltd Herons Way Chester Business Park Chester CH4 9QR England
filed on: 20th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Nov 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 22nd, July 2012
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 29th, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Nov 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Nov 2010
filed on: 16th, June 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 11th Oct 2010. Old Address: Montgomery House Wrexham Road Marlston-Cum-Lache Chester CH4 9DE England
filed on: 11th, October 2010
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 7th Oct 2010: 1001000.00 GBP
filed on: 7th, October 2010
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sun, 17th Jan 2010. Old Address: Montgomery House Moat Farm Chester CH4 9DE England
filed on: 17th, January 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 15th Dec 2009. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY England
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|