(AD01) Change of registered address from PO Box 4385 11150694 - Companies House Default Address Cardiff CF14 8LH on 29th January 2024 to Regus House Herrons Way Chester Business Park Chester Cheshire CH4 9QR
filed on: 29th, January 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th December 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th December 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 10th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 15 Flanders Green Huntington Chester CH3 6FR United Kingdom on 9th February 2022 to Regus House Herons Way Chester Business Park Chester, Cheshire CH4 9QR
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd January 2022
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 29th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th January 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th July 2019
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 1st July 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 73 Highlander Road Saighton Chester CH3 6DH England on 1st July 2019 to 15 Flanders Green Huntington Chester CH3 6FR
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 1st July 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th January 2019
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 17th October 2018
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Apartment 64 the Quarter Egerton Street Chester CH1 3NL United Kingdom on 28th February 2018 to 73 Highlander Road Saighton Chester CH3 6DH
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, January 2018
| incorporation
|
Free Download
(25 pages)
|