(CS01) Confirmation statement with no updates March 15, 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 15, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 15, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 15, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 15, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 15, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Grove Park House 7 Grove Park Road Wrexham LL12 7AA. Change occurred on June 18, 2018. Company's previous address: Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU.
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 15, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 15, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 15, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 15, 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 15, 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 16, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 15, 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 15, 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 15, 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 15, 2010
filed on: 9th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on March 26, 2010
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 26, 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 20th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to April 22, 2009 - Annual return with full member list
filed on: 22nd, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to July 22, 2008 - Annual return with full member list
filed on: 22nd, July 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 27, 2007 New director appointed
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 27, 2007 New director appointed
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 25, 2007 Director resigned
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 25, 2007 Director resigned
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2007
| incorporation
|
Free Download
(16 pages)
|