(CS01) Confirmation statement with no updates Wed, 10th Jan 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/23
filed on: 6th, November 2023
| other
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Thu, 30th Jun 2022
filed on: 16th, December 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 2nd Dec 2021. New Address: Pulford House Bell Meadow Park Lane Chester CH4 9EP. Previous address: Gap Personnel House Chesney Court Wrexham Technology Park Wrexham LL13 7YP Wales
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Fri, 16th Jul 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105698660002, created on Fri, 16th Jul 2021
filed on: 29th, July 2021
| mortgage
|
Free Download
(49 pages)
|
(TM01) Fri, 16th Jul 2021 - the day director's appointment was terminated
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 16th Jul 2021 new director was appointed.
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 16th Jul 2021 - the day director's appointment was terminated
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 16th Jul 2021 - the day director's appointment was terminated
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 16th Jul 2021 - the day director's appointment was terminated
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 16th Jul 2021 - the day director's appointment was terminated
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, July 2021
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 11th Aug 2017
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 25th May 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Jan 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jan 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 17th Jan 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Wed, 31st Jan 2018 to Sat, 31st Mar 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 17th Jan 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Aug 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, September 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) On Tue, 1st Aug 2017 new director was appointed.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Aug 2017 new director was appointed.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Aug 2017 new director was appointed.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Aug 2017 new director was appointed.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 1st Aug 2017 - the day director's appointment was terminated
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 105698660001, created on Tue, 1st Aug 2017
filed on: 7th, August 2017
| mortgage
|
Free Download
(22 pages)
|
(SH01) Capital declared on Tue, 31st Jan 2017: 100.00 GBP
filed on: 19th, May 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2017
| incorporation
|
Free Download
(11 pages)
|