(AA) Micro company accounts made up to 31st March 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(3 pages)
|
(TM02) 13th May 2022 - the day secretary's appointment was terminated
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd April 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2018
filed on: 8th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd April 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd April 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th April 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd April 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th April 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd April 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th April 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd April 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th March 2012 with full list of members
filed on: 9th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th March 2011 with full list of members
filed on: 26th, September 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th March 2010 with full list of members
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) 14th June 2010 - the day secretary's appointment was terminated
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 12th March 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 14th June 2010
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 10/08/2009 from clayton house sandpiper court chester business park chester cheshire CH4 9QU
filed on: 10th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 23rd April 2009 with shareholders record
filed on: 23rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 3rd, December 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 22nd July 2008 with shareholders record
filed on: 22nd, July 2008
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 6th, July 2007
| incorporation
|
Free Download
(12 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 6th, July 2007
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed crest psc 2151 LIMITEDcertificate issued on 03/07/07
filed on: 3rd, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crest psc 2151 LIMITEDcertificate issued on 03/07/07
filed on: 3rd, July 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On 10th May 2007 Director resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 10th May 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 10th May 2007 Director resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 10th May 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, March 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 12th, March 2007
| incorporation
|
Free Download
(16 pages)
|