(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 14, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 14, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on December 6, 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 14, 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: 25th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 14, 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: 27th, July 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Grove Park House 7 Grove Park Road Wrexham LL12 7AA on June 18, 2018
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 14, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 14, 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, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 14, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 14, 2015 with full list of members
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: 9th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 14, 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 14, 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 13, 2012 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 14, 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 14, 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 17th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 14, 2010 with full list of members
filed on: 9th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on March 24, 2010
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 24, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to April 15, 2009
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 21st, December 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 04/11/2008 from clayton house sandpiper court chester business park chester cheshire CH4 9QU
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
(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)
|
(288c) Director's change of particulars
filed on: 3rd, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to April 10, 2008
filed on: 10th, April 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 23rd, August 2007
| incorporation
|
Free Download
(12 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 23rd, August 2007
| incorporation
|
Free Download
(12 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 6th, July 2007
| incorporation
|
Free Download
(12 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 6th, July 2007
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed crest psc 2716 LIMITEDcertificate issued on 02/07/07
filed on: 2nd, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crest psc 2716 LIMITEDcertificate issued on 02/07/07
filed on: 2nd, July 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On May 10, 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 10, 2007 Director resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 10, 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 10, 2007 Director resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(16 pages)
|