(CS01) Confirmation statement with no updates August 23, 2024
filed on: 13th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 23, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 23, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 31, 2021
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 23, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 23, 2020
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 23, 2020
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 23, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On April 27, 2020 secretary's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
(CH03) On April 27, 2020 secretary's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 76 High Street Tarporley Cheshire CW6 0AT England to Enigma House 76 High Street Tarporley Cheshire CW6 0AT on February 7, 2020
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5th Floor One City Place Queens Road Chester CH1 3BQ England to 76 High Street Tarporley Cheshire CW6 0AT on January 31, 2020
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(3 pages)
|
(AP03) On October 25, 2019 - new secretary appointed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 25, 2019
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 25, 2019
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(AP03) On October 25, 2019 - new secretary appointed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 23, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from November 30, 2018 to December 31, 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on February 4, 2019
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 21, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 21, 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 21, 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN to One City Place Queens Road Chester CH1 3BQ on January 9, 2017
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, November 2016
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, November 2016
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093224430001, created on October 26, 2016
filed on: 4th, November 2016
| mortgage
|
Free Download
(38 pages)
|
(AP03) On October 20, 2016 - new secretary appointed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On October 20, 2016 - new secretary appointed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 21, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2014
| incorporation
|
Free Download
(22 pages)
|