GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 29th March 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th March 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th March 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 8th, January 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Church Farm Church Road Tilston Cheshire SK14 7HB to 1 Old Pale Heights Kelsall Tarporley Cheshire CW6 0GL on Thursday 5th January 2017
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 5th January 2017 director's details were changed
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 29th March 2016 with full list of members
filed on: 29th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 29th March 2015 with full list of members
filed on: 8th, May 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 29th March 2014 with full list of members
filed on: 16th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 16th June 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Monday 2nd December 2013 director's details were changed
filed on: 3rd, December 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 2nd December 2013 secretary's details were changed
filed on: 3rd, December 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 3rd December 2013 from Steeplefield Church Bank Tattenhall Chester CH3 9QE England
filed on: 3rd, December 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 29th March 2013 with full list of members
filed on: 16th, May 2013
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 29th, March 2012
|
incorporation |
|