(AD01) Registered office address changed from G4, Watergate House 104 Watergate Street Chester CH1 2LF to G4 Grosvenor House 104 Watergate Street Chester CH1 2LF on June 23, 2023
filed on: 23rd, June 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 City Road City Road Chester CH1 3AE to G4, Watergate House 104 Watergate Street Chester CH1 2LF on June 20, 2023
filed on: 20th, June 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Dee View Well Lane Ness South Wirral CH64 4AN to 2 City Road City Road Chester CH1 3AE on November 22, 2022
filed on: 22nd, November 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 1, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 1, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 30, 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 31, 2018
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 1, 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 12, 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: August 27, 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 1, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 9, 2015: 3.00 GBP
capital
|
|
(AP01) On March 31, 2015 new director was appointed.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 1, 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 1, 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 1, 2012 with full list of members
filed on: 23rd, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 1, 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from May 31, 2010 to April 30, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 1, 2010 with full list of members
filed on: 3rd, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 1, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2009
| incorporation
|
Free Download
(13 pages)
|