(CS01) Confirmation statement with updates November 11, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control June 1, 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 1, 2023
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 1, 2023
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 11, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 11, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On July 6, 2021 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 62 Vittoria Street Birkenhead CH41 3NX. Change occurred on July 7, 2021. Company's previous address: Willow Cabin the Green Poulton Chester CH4 9EE.
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 11, 2020
filed on: 27th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 11, 2019
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 11, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 11, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 11, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 27th, August 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 11, 2016 director's details were changed
filed on: 20th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 11, 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 11, 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 11, 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 18, 2013: 2.00 GBP
capital
|
|
(CH03) On November 11, 2013 secretary's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 26, 2013. Old Address: 10 White Friars Chester Cheshire CH1 1NZ United Kingdom
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
(AP01) On July 23, 2013 new director was appointed.
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 11, 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 14th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 11, 2011
filed on: 15th, March 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on March 15, 2012
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) On March 15, 2012 new director was appointed.
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 24, 2012
filed on: 24th, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 9th, August 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 11, 2010
filed on: 18th, March 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On November 11, 2010 secretary's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 17, 2011. Old Address: 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
filed on: 17th, March 2011
| address
|
Free Download
(1 page)
|
(CH01) On November 11, 2010 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On November 11, 2010 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 23, 2010) of a secretary
filed on: 23rd, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On February 18, 2010 new director was appointed.
filed on: 18th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On February 18, 2010 new director was appointed.
filed on: 18th, February 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 24, 2009
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 24, 2009
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 11, 2009: 2.00 GBP
filed on: 24th, November 2009
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2009
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|