(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 25th May 2023
filed on: 3rd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 28th Apr 2023. New Address: 76 Essex Road London N1 8LT. Previous address: 20 Queen Street Chester CH1 3LG England
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Sat, 1st Oct 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Oct 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sat, 1st Oct 2022 - the day director's appointment was terminated
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(TM02) Sat, 1st Oct 2022 - the day secretary's appointment was terminated
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 1st Oct 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Jun 2022 new director was appointed.
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 20th Jun 2022 secretary's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 20th Jun 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Mon, 24th Jan 2022 - the day secretary's appointment was terminated
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 24th Jan 2022
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Jul 2021
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th May 2021
filed on: 5th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 5th Jun 2021. New Address: 20 Queen Street Chester CH1 3LG. Previous address: Raymond House and Diocesan House Tower Wharf Chester CH1 4EZ England
filed on: 5th, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 26th May 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 3rd Jun 2020. New Address: Raymond House and Diocesan House Tower Wharf Chester CH1 4EZ. Previous address: 9 Rosebery Court London EC1R 5HP United Kingdom
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 26th May 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th May 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 26th May 2020 secretary's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(CH03) On Tue, 26th May 2020 secretary's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2020
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Tue, 26th May 2020: 225.00 GBP
capital
|
|