(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 29, 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 29, 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 29, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP. Change occurred on July 10, 2023. Company's previous address: 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom.
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 29, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 29, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 29, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control June 29, 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 29, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 29, 2019 new director was appointed.
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 20, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control July 17, 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 17, 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 20, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2018 to December 31, 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2017
| incorporation
|
Free Download
(34 pages)
|