CS01 |
Confirmation statement with updates 2023-12-04
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2023-11-20
filed on: 20th, November 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 2023-10-17
filed on: 17th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 15th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-12-04
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 16th, February 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-12-04
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2021-10-20
filed on: 30th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 5th, March 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2021-02-08
filed on: 8th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-04
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2020-12-01
filed on: 2nd, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 1st, May 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-12-04
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 27th, June 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2018-11-30 to 2018-09-30
filed on: 31st, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-04
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-19
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On 2018-09-11 - new secretary appointed
filed on: 11th, September 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-09-10
filed on: 11th, September 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-03-26
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On 2018-03-26 - new secretary appointed
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Apartment 3 Harper Close Rowley Regis B65 0DP England to 15 Lower Bridge Street Chester CH1 1RS on 2018-04-05
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, January 2018
|
resolution |
Free Download
(18 pages)
|
AD01 |
Registered office address changed from 17 Wellington Road Bilston West Midlands WV14 6AD United Kingdom to Apartment 3 Harper Close Rowley Regis B65 0DP on 2017-12-16
filed on: 16th, December 2017
|
address |
Free Download
(1 page)
|
AP03 |
On 2017-12-09 - new secretary appointed
filed on: 16th, December 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, November 2017
|
incorporation |
Free Download
(12 pages)
|