GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, February 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 1st Dec 2017. New Address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Previous address: Chester Building Services Ltd Unit 5 Project House Glendale Avenue Sandycroft Flintshire CH5 2QP
filed on: 1st, December 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 27th Jun 2017. New Address: Chester Building Services Ltd Unit 5 Project House Glendale Avenue Sandycroft Flintshire CH5 2QP. Previous address: Church View the Highway Hawarden Deeside Clwyd CH5 3DH
filed on: 27th, June 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Mar 2017
filed on: 1st, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Mar 2016 with full list of members
filed on: 3rd, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Mar 2015 with full list of members
filed on: 1st, May 2015
|
annual return |
Free Download
|
SH01 |
Capital declared on Fri, 1st May 2015: 2.00 GBP
|
capital |
|
AD01 |
Address change date: Fri, 1st May 2015. New Address: Church View the Highway Hawarden Deeside Clwyd CH5 3DH. Previous address: 10 Sunnyside Mancot Deeside CH5 2BE
filed on: 1st, May 2015
|
address |
Free Download
|
CH03 |
On Sun, 1st Feb 2015 secretary's details were changed
filed on: 1st, May 2015
|
officers |
Free Download
|
CH01 |
On Sun, 1st Feb 2015 director's details were changed
filed on: 1st, May 2015
|
officers |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Mar 2014 with full list of members
filed on: 19th, April 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Mar 2013 with full list of members
filed on: 9th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Mar 2012 with full list of members
filed on: 10th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, December 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Mar 2011 with full list of members
filed on: 7th, May 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tue, 30th Mar 2010 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 30th Mar 2010 secretary's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 30th Mar 2010 new director was appointed.
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 30th Mar 2010 - the day director's appointment was terminated
filed on: 30th, March 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2010
|
incorporation |
Free Download
(24 pages)
|