(CH01) On Wed, 6th Mar 2024 director's details were changed
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Fri, 19th Jan 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 16th Jan 2024 - the day director's appointment was terminated
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 8th Jan 2024 - the day secretary's appointment was terminated
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, January 2024
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Oct 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Mon, 19th Jun 2023
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Cawley House Chester Business Park Chester CH4 9FB.
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Cawley House Chester Business Park Chester CH4 9FB. Previous address: C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
(AP01) On Tue, 21st Feb 2023 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 21st Feb 2023 - the day director's appointment was terminated
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 21st Feb 2023 - the day director's appointment was terminated
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 21st Feb 2023 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 21st Feb 2023 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 10th Oct 2022 - the day director's appointment was terminated
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 9th Oct 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 28th Jun 2022 new director was appointed.
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 28th Jun 2022 - the day director's appointment was terminated
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 22nd Sep 2021 new director was appointed.
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 27th, July 2021
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(23 pages)
|
(AP01) On Tue, 1st Oct 2019 new director was appointed.
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Oct 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Thu, 5th Sep 2019 - the day director's appointment was terminated
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 16th Jan 2019 - the day director's appointment was terminated
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 9th Oct 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(19 pages)
|
(AP01) On Thu, 12th Jul 2018 new director was appointed.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 30th Jun 2018 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 8th Jan 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Oct 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(18 pages)
|
(CH01) On Wed, 22nd Mar 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 3rd Jan 2017. New Address: Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF. Previous address: 2 Marlins Meadow Watford Hertfordshire WD18 8YA
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 9th Oct 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to Sat, 10th Oct 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 22nd Oct 2015: 822501.00 GBP
capital
|
|
(AR01) Annual return drawn up to Fri, 9th Oct 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(9 pages)
|
(AD03) Registered inspection location new location: C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR.
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 19th Feb 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 19th Feb 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 19th Feb 2015: 822501.00 GBP
filed on: 5th, March 2015
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 5th, March 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, March 2015
| resolution
|
|
(MR01) Registration of charge 092573080002, created on Thu, 26th Feb 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 092573080001, created on Thu, 19th Feb 2015
filed on: 19th, February 2015
| mortgage
|
Free Download
(77 pages)
|
(TM02) Fri, 13th Feb 2015 - the day secretary's appointment was terminated
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 13th Feb 2015 new director was appointed.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 13th Feb 2015 - the day director's appointment was terminated
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 13th Feb 2015 - the day director's appointment was terminated
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 13th Feb 2015. New Address: 2 Marlins Meadow Watford Hertfordshire WD18 8YA. Previous address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2014
| incorporation
|
Free Download
(33 pages)
|