(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th May 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 12th May 2022
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Apr 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Aug 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Aug 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 19th Aug 2019. New Address: 2 Cotebrook Drive Upton Chester CH2 1rd. Previous address: Lodge Cottage Wealstone Lane Upton Chester CH2 1HD England
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 15th Aug 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Aug 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 25th Jan 2019. New Address: Lodge Cottage Wealstone Lane Upton Chester CH2 1HD. Previous address: 34 Eggbridge Lane Waverton Chester CH3 7PE
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 25th Jan 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Jan 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Jan 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Jan 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 22nd Mar 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Mar 2015 with full list of members
filed on: 12th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st Jan 2015: 100.00 GBP
filed on: 2nd, March 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Jan 2015 new director was appointed.
filed on: 1st, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 22nd Mar 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 26th Mar 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|