CS01 |
Confirmation statement with no updates Wednesday 20th December 2023
filed on: 23rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 27th, July 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, July 2023
|
accounts |
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 27th, July 2023
|
accounts |
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 27th, July 2023
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 20th December 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 30th August 2022 director's details were changed
filed on: 30th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 11th, July 2022
|
accounts |
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 11th, July 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 11th, July 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, July 2022
|
accounts |
Free Download
(38 pages)
|
AP01 |
New director appointment on Tuesday 26th April 2022.
filed on: 5th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 25th April 2022
filed on: 5th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th March 2022.
filed on: 25th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th March 2022.
filed on: 25th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th December 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 18th November 2021
filed on: 1st, December 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dee House St. David's Park Flintshire CH5 3XF to Second Floor, Hq Offices 58 Nicholas Street Chester CH1 2NP on Tuesday 27th July 2021
filed on: 27th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 23rd, June 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th December 2020
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 1st December 2020
filed on: 14th, December 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 29th September 2020
filed on: 30th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 17th, July 2020
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on Friday 26th June 2020.
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 26th June 2020.
filed on: 29th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 26th June 2020.
filed on: 29th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 29th June 2020
filed on: 29th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 18th June 2020
filed on: 26th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 22nd May 2020
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 4th March 2020
filed on: 4th, March 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 088227990002, created on Tuesday 11th February 2020
filed on: 21st, February 2020
|
mortgage |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th December 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 30th September 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 6th September 2019
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On Wednesday 14th August 2019 - new secretary appointed
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th July 2019.
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st July 2019
filed on: 5th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 17th, May 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th December 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Thursday 28th June 2018
filed on: 4th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th December 2017
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 6th, November 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th December 2016
filed on: 31st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 088227990001, created on Tuesday 29th November 2016
filed on: 5th, December 2016
|
mortgage |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 9th, September 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 13th June 2016.
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 17th December 2015 director's details were changed
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 20th December 2015 with full list of members
filed on: 15th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 15th January 2016
|
capital |
|
AP01 |
New director appointment on Thursday 17th December 2015.
filed on: 21st, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 13th, November 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 19th, March 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Wednesday 31st December 2014.
filed on: 5th, March 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 20th December 2014 with full list of members
filed on: 14th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 14th January 2015
|
capital |
|
NEWINC |
Company registration
filed on: 20th, December 2013
|
incorporation |
Free Download
(36 pages)
|