(CS01) Confirmation statement with no updates Monday 20th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 9 Wellington Road Oxton Prenton Wirral Merseyside CH43 2JQ on Wednesday 19th April 2023
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 20th November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sunday 20th November 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Sunday 20th November 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 20th November 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to Military House 24 Castle Street Chester CH1 2DS on Tuesday 8th February 2022
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 26th January 2022
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 20th November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 20th November 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 13th September 2018
filed on: 13th, September 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 20th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 30th November 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Monday 31st July 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester CH1 1HG to One City Place Queens Road Chester CH1 3BQ on Friday 16th June 2017
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 20th November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Thursday 12th May 2016.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 12th May 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 12th May 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 20th November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 23rd November 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 20th November 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Wednesday 31st December 2014. Originally it was Sunday 30th November 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, November 2013
| incorporation
|
Free Download
(8 pages)
|