(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Jun 2023
filed on: 29th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Sep 2022
filed on: 2nd, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Egerton Arms Whitchurch Road Broxton Chester Cheshire CH3 9JW England on Sat, 13th Mar 2021 to 67 High Street Tarporley Cheshire CW6 0DP
filed on: 13th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Jun 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Celtic Arms Northop Country Park Northop Mold Flintshire CH7 6WA United Kingdom on Wed, 25th Apr 2018 to The Egerton Arms Whitchurch Road Broxton Chester Cheshire CH3 9JW
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(8 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, July 2017
| persons with significant control
|
Free Download
|
(CS01) Confirmation statement with updates Sat, 24th Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 28th Jun 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 28th Jun 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 28th Jun 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2015
| incorporation
|
Free Download
(19 pages)
|