(AD01) Address change date: 9th January 2025. New Address: Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU. Previous address: The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ
filed on: 9th, January 2025
| address
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd March 2024. New Address: The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ. Previous address: Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE England
filed on: 2nd, March 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th January 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 22nd July 2022
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 22nd July 2022
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th November 2022. New Address: Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE. Previous address: Military House 24 Castle Street Chester CH1 2DS
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 4th May 2022 - the day director's appointment was terminated
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 4th May 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th May 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 24th February 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 23rd February 2022 - the day director's appointment was terminated
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) 22nd February 2022 - the day director's appointment was terminated
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st October 2018
filed on: 16th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2018
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 3rd January 2019 - the day director's appointment was terminated
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 11th, May 2018
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 11th, May 2018
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th April 2018
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 30th April 2018 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st October 2016
filed on: 19th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 27th March 2017
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 14th March 2017
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th March 2017
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 14th March 2017 - the day director's appointment was terminated
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2017
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th June 2015 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd March 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th December 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th January 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st October 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th January 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th January 2015: 200.00 GBP
capital
|
|
(MR01) Registration of charge 088683400001
filed on: 17th, June 2014
| mortgage
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 19th March 2014: 200.00 GBP
filed on: 26th, March 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th March 2014: 200.00 GBP
filed on: 24th, March 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st March 2014
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Harlech View Wellington Terrace Criccieth Gwynedd LL52 0DB United Kingdom on 21st March 2014
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, January 2014
| incorporation
|
Free Download
(7 pages)
|