(AD01) New registered office address 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP. Change occurred on April 29, 2024. Company's previous address: 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom.
filed on: 29th, April 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 14, 2024
filed on: 29th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 14, 2024
filed on: 29th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 14, 2024 director's details were changed
filed on: 29th, April 2024
| officers
|
Free Download
(2 pages)
|
(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
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 14, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 108323940001, created on September 30, 2022
filed on: 3rd, October 2022
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates April 14, 2022
filed on: 20th, April 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
(10 pages)
|
(CS01) Confirmation statement with no updates April 14, 2021
filed on: 20th, April 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 updates April 14, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 14, 2020: 100000.00 GBP
filed on: 14th, April 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn 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)
|
(AP01) On June 29, 2019 new director was appointed.
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 22, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 11, 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 11, 2019
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 22, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 6, 2017
filed on: 6th, November 2017
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2018 to December 31, 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2017
| incorporation
|
Free Download
(33 pages)
|