(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU on 2018/06/12 to Grove Park House 7 Grove Park Road Wrexham LL12 7AA
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015/08/05 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/01
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/01
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/09/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/01
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/01
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 19th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/01
filed on: 15th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2011/03/31, originally was 2011/09/30.
filed on: 24th, March 2011
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 22nd, March 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2010/09/30
filed on: 8th, November 2010
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2010/10/18
filed on: 18th, October 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2010/10/18
filed on: 18th, October 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/10/18.
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/10/18 from Yorke Chambers 15 Royston Road Baldock Herts SG7 6NW
filed on: 18th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 12th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/08/01
filed on: 30th, September 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on 2010/07/28 from Clayton House Sandpiper Court Chester Business Park Chester CH4 9QU
filed on: 28th, July 2010
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 30th, January 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/08/01
filed on: 14th, November 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 09/04/2009 from, clayton house sandpiper court, chester business park, chester, CV14 9QN
filed on: 9th, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/03/2009 from, yorke chambers, streets, royston road, baldock, hertfordshire, SG7 6NW
filed on: 27th, March 2009
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/03/31
filed on: 18th, December 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/2008 to 31/03/2008
filed on: 11th, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/08/01 with complete member list
filed on: 1st, August 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2008/08/01 with complete member list
filed on: 1st, August 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 29/02/2008 to 31/07/2008
filed on: 22nd, July 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 2008/07/02 Appointment terminated secretary
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/07/02 Secretary appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/04/21 Appointment terminated director
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/04/21 Appointment terminated director
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2007/11/05 New director appointed
filed on: 5th, November 2007
| officers
|
Free Download
(4 pages)
|
(288a) On 2007/11/05 New director appointed
filed on: 5th, November 2007
| officers
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 29th, August 2007
| incorporation
|
Free Download
(12 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 29th, August 2007
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed crest plus services LTDcertificate issued on 21/08/07
filed on: 21st, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crest plus services LTDcertificate issued on 21/08/07
filed on: 21st, August 2007
| change of name
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 1st, March 2007
| incorporation
|
Free Download
(7 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 1st, March 2007
| incorporation
|
Free Download
(7 pages)
|
(CERTNM) Company name changed crest company services LTDcertificate issued on 20/02/07
filed on: 20th, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crest company services LTDcertificate issued on 20/02/07
filed on: 20th, February 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, February 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 19th, February 2007
| incorporation
|
Free Download
(11 pages)
|