(CS01) Confirmation statement with no updates 4th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 15th May 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th May 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th May 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th May 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Egerton House 55 Hoole Road Chester CH2 3NJ England on 15th May 2023 to C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2022 to 31st March 2023
filed on: 16th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 37 Caughall Road Chester CH2 1LR England on 13th April 2021 to Egerton House 55 Hoole Road Chester CH2 3NJ
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 55 Hoole Road Chester CH2 3NJ England on 10th April 2021 to 37 Caughall Road Chester CH2 1LR
filed on: 10th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 37 Caughall Road Upton Chester CH2 1LR England on 19th February 2021 to 55 Hoole Road Chester CH2 3NJ
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Egerton House 55 Hoole Road Chester CH2 3NJ United Kingdom on 19th December 2020 to 37 Caughall Road Upton Chester CH2 1LR
filed on: 19th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th December 2020
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th December 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 22nd May 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Alwyn Gardens Upton Chester Cheshire CH2 1LW England on 22nd May 2019 to Egerton House 55 Hoole Road Chester CH2 3NJ
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On 22nd May 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 18th December 2016
filed on: 1st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 2B Zetland Street Poplar London E14 6RB on 1st February 2016 to 5 Alwyn Gardens Upton Chester Cheshire CH2 1LW
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 1st February 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th December 2015 director's details were changed
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th December 2013: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 6th February 2013
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, December 2012
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|