(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, January 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th August 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 1st December 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th November 2018
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th November 2017
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 26th November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th November 2015 with full list of members
filed on: 6th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th December 2015. New Address: 6 Latimer Court Brookvale Road Southampton SO17 1QX. Previous address: Watergate Buildings New Crane Street Chester CH1 4JE
filed on: 6th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th November 2014 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th November 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th December 2013: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 19 Grosvenor Street Chester CH1 2DD United Kingdom on 4th September 2013
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(3 pages)
|
(TM02) 3rd July 2013 - the day secretary's appointment was terminated
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th November 2011 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(13 pages)
|
(RT01) Administrative restoration application
filed on: 15th, May 2013
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 26th November 2012 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 15th, May 2013
| accounts
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2011
| gazette
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 21st June 2011
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th November 2010 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 25th November 2009
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th November 2009 with full list of members
filed on: 11th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 26th November 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 8th June 2009 with shareholders record
filed on: 8th, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 07/04/2009 from, 11 grosvenor street, chester, cheshire, CH1 2DD
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 11th, March 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 08/01/2009 from, richard fergusson, regus house, herons way, chester business park, chester, CH4 9QR
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, November 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 26th, November 2007
| incorporation
|
Free Download
(14 pages)
|