(CS01) Confirmation statement with no updates 9th September 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd May 2023. New Address: St Johns Chambers Love Street Chester CH1 1QN. Previous address: Unit 6a & 7a Flint Road Saltney Ferry Chester CH4 0GZ United Kingdom
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 4th, April 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th September 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st October 2020. New Address: Unit 6a & 7a Flint Road Saltney Ferry Chester CH4 0GZ. Previous address: Aim Building, Aviation Park Flint Road Saltney Ferry Chester CH4 0GZ United Kingdom
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th September 2020. New Address: Aim Building, Aviation Park Flint Road Saltney Ferry Chester CH4 0GZ. Previous address: C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 9th September 2020
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 9th September 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 9th September 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 9th September 2020 - the day director's appointment was terminated
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th September 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 9th September 2020
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th June 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 16th June 2016 with full list of members
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) 30th March 2012 - the day director's appointment was terminated
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 20th March 2015 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th June 2015. New Address: C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU. Previous address: C/O C/O Coddan Cpm 124 Baker Street London W1U 6TY
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th June 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 10th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th June 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th June 2014: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to 30th March 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 14th, May 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 124 Baker Street London Uk W1U 6TY United Kingdom on 1st August 2012
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th March 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2012
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Coodan Cpm 124 Baker Street London W1U 6TY United Kingdom on 1st August 2012
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th April 2011
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 27th April 2011 - the day director's appointment was terminated
filed on: 27th, April 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX England on 26th April 2011
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th April 2011
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 19th April 2011 - the day director's appointment was terminated
filed on: 19th, April 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed LTD formations no 68 LTDcertificate issued on 19/04/11
filed on: 19th, April 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 19th April 2011
change of name
|
|
(TM01) 19th April 2011 - the day director's appointment was terminated
filed on: 19th, April 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, March 2011
| incorporation
|
Free Download
(44 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|