(SH01) Capital declared on Wed, 28th Feb 2024: 100.00 GBP
filed on: 11th, March 2024
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Dec 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(14 pages)
|
(PSC07) Cessation of a person with significant control Fri, 20th Aug 2021
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 20th Aug 2021
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 20th Aug 2021
filed on: 26th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 26th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Apr 2021
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(12 pages)
|
(AP01) On Fri, 1st Jan 2021 new director was appointed.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 4 Church Farm Court Capenhurst Lane Capenhurst Chester CH1 6HE on Fri, 20th Nov 2020 to Jubilee Chapel Church Lane Huxley Chester CH3 9BH
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 16th, November 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 5th Oct 2020 - 99.00 GBP
filed on: 20th, October 2020
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(13 pages)
|
(AP01) On Thu, 12th Dec 2019 new director was appointed.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 12th Jan 2018 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Dec 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 19th Dec 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 19th Dec 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Dec 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 30th Oct 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 30th Oct 2015 secretary's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Dec 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 14th Jul 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 14th Jul 2014 secretary's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 14th Jul 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 29th, October 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Felin Hen Farm Felin Hen Bangor Gwynedd LL57 4BB United Kingdom on Mon, 14th Jul 2014 to 4 Church Farm Court Capenhurst Lane Capenhurst Chester CH1 6HE
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2013
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Thu, 12th Dec 2013: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|