(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on Friday 14th July 2023
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 9th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th July 2018
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th July 2018
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 9th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 25th January 2018.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 26th January 2018
filed on: 26th, January 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 25th January 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 25th January 2018.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on Thursday 25th January 2018
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 9th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 9th July 2016
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 9th July 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 9th July 2014.
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 9th July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, July 2014
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 9th July 2014
capital
|
|