(CS01) Confirmation statement with no updates Saturday 23rd December 2023
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Monday 6th February 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 6th February 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 6th February 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 6th February 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 23rd December 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd December 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd December 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd December 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Ardale 84 Phoenix Street Sandycroft Deeside Flintshire CH5 2PE. Change occurred on Tuesday 9th July 2019. Company's previous address: 3 Handbridge Chester CH4 7JE United Kingdom.
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Handbridge Chester CH4 7JE. Change occurred on Thursday 4th July 2019. Company's previous address: Ardale 84 Phoenix Street Sandycroft Deeside Flintshire CH5 2PE Wales.
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 17th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th December 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th December 2017 director's details were changed
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th December 2017 director's details were changed
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th April 2017
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th September 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th September 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ardale 84 Phoenix Street Sandycroft Deeside Flintshire CH5 2PE. Change occurred on Wednesday 20th September 2017. Company's previous address: C/O Northwest Transport Solutions Limited Stone House Stoney Hill Hawarden Deeside CH5 3NF.
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 20th September 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th September 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 23rd December 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd December 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 24th March 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd December 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd December 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 17th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 7th February 2013 from 4 Barons Court Chester Cheshire CH2 1BE
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 23rd December 2012
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 23rd, December 2011
| incorporation
|
Free Download
(18 pages)
|