TM01 |
Director's appointment terminated on 15th January 2024
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Quarry Lane Christleton Chester CH3 7AY England on 16th January 2024 to 32 Belgrave Road Great Boughton Chester CH3 5SB
filed on: 16th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th December 2023
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2022
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 21st, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 15th, September 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 4th June 2021
filed on: 4th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th June 2021
filed on: 4th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2020
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 30th March 2017 director's details were changed
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2018
filed on: 23rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 15th February 2018 director's details were changed
filed on: 12th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hill Corner New Road Prestbury Macclesfield SK10 4HT England on 12th September 2018 to 52 Quarry Lane Christleton Chester CH3 7AY
filed on: 12th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2017
filed on: 23rd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 11th September 2017 director's details were changed
filed on: 11th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hill Corner, New Road New Road Prestbury Macclesfield SK10 4HT England on 7th September 2017 to Hill Corner New Road Prestbury Macclesfield SK10 4HT
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20.-22 Wenlock Road London N1 7GU England on 7th September 2017 to Hill Corner, New Road New Road Prestbury Macclesfield SK10 4HT
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th January 2017
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th December 2016
filed on: 18th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 26th September 2016 director's details were changed
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 145-147 st. John Street London EC1V 4PW England on 26th September 2016 to 20.-22 Wenlock Road London N1 7GU
filed on: 26th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 st. Marys Road Dodleston Chester CH4 9NW United Kingdom on 12th September 2016 to 145-147 st. John Street London EC1V 4PW
filed on: 12th, September 2016
|
address |
Free Download
|
CH01 |
On 12th September 2016 director's details were changed
filed on: 12th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from , Andrews Ritson Solicitors Progress House, Churchill Court, Faraday Drive, Bridgnorth, Shropshire, WV15 5BA, England on 8th July 2016 to 26 st. Marys Road Dodleston Chester CH4 9NW
filed on: 8th, July 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, March 2016
|
resolution |
Free Download
(25 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|