(PSC07) Cessation of a person with significant control Friday 27th October 2023
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 27th October 2023
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 27th October 2023
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st February 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st February 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 14th October 2022
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st February 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 14th October 2022 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st February 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 22 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY. Change occurred on Wednesday 1st February 2023. Company's previous address: Unit 5 Church Farm Court Capenhurst Lane, Capenhurst Chester CH1 6HE England.
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Unit 5 Church Farm Court Capenhurst Lane, Capenhurst Chester CH1 6HE. Change occurred on Tuesday 28th September 2021. Company's previous address: 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH England.
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 5th March 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 5th March 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH. Change occurred on Thursday 23rd May 2019. Company's previous address: Unit 5 Church Farm Court Capenhurst Lane Chester CH1 6HE United Kingdom.
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 30th April 2018 to Wednesday 31st January 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 21st March 2018
filed on: 21st, March 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 21st, March 2018
| change of name
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 5 Church Farm Court Capenhurst Lane Chester CH1 6HE. Change occurred on Wednesday 7th March 2018. Company's previous address: M M C Management Services Ltd Unit 5, Church Farm Chester CH1 6HE England.
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 5th March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DS01) Application to strike the company off the register
filed on: 5th, March 2018
| dissolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, April 2017
| incorporation
|
Free Download
(30 pages)
|