(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 12th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-07-14
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-07-14
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 233 Regus House Herons Way Chester Business Park Chester CH4 9QR England to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 2021-11-03
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-07-14
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-07-14
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Hartford Manor Greenbank Lane Northwich CW8 1HW United Kingdom to 233 Regus House Herons Way Chester Business Park Chester CH4 9QR on 2020-02-19
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2019-07-31 to 2019-12-31
filed on: 1st, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-07-14
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 5th, July 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2018-09-21
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, October 2018
| resolution
|
Free Download
(15 pages)
|
(PSC07) Cessation of a person with significant control 2018-09-21
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-09-21
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-09-21
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-09-21
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-09-21
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-09-21
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-09-21
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-21
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2018-09-21
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-09-21
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-09-21
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-09-21
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-09-21
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-21
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-09-21
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-09-21
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 102799690002 in full
filed on: 27th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 102799690001 in full
filed on: 27th, September 2018
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ United Kingdom to Hartford Manor Greenbank Lane Northwich CW8 1HW on 2018-09-27
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102799690003, created on 2018-09-21
filed on: 26th, September 2018
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 2018-07-14
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2017-08-03: 200.00 GBP
filed on: 12th, July 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-14
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102799690002, created on 2016-09-09
filed on: 13th, September 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 102799690001, created on 2016-09-09
filed on: 13th, September 2016
| mortgage
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 15th, July 2016
| incorporation
|
Free Download
(18 pages)
|