(CS01) Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Dec 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 18th Nov 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Oct 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092428790003, created on Tue, 24th Apr 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Mon, 18th Dec 2017
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Jun 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 1st Oct 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Tue, 24th Oct 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 24th Oct 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 2nd Dec 2016
filed on: 2nd, December 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Oct 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Hilbre Business Park Unit 1 Suite 4 Carr Lane Hoylake Wirral Merseyside CH47 4AZ on Tue, 23rd Feb 2016 to 20 Grosvenor Street Chester CH1 2DD
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Oct 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092428790002, created on Tue, 21st Apr 2015
filed on: 23rd, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 092428790001, created on Wed, 25th Feb 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(36 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|