CS01 |
Confirmation statement with no updates December 20, 2023
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, November 2023
|
accounts |
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 20th, November 2023
|
accounts |
Free Download
(18 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)
|
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)
|
CH01 |
On February 9, 2023 director's details were changed
filed on: 9th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 30, 2022 director's details were changed
filed on: 30th, August 2022
|
officers |
Free Download
(2 pages)
|
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)
|
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)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 11th, July 2022
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on April 25, 2022
filed on: 5th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On April 26, 2022 new director was appointed.
filed on: 5th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 11, 2022 new director was appointed.
filed on: 25th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 11, 2022 new director was appointed.
filed on: 25th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2021
filed on: 1st, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 2nd, October 2021
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 088228120001, created on August 26, 2021
filed on: 13th, September 2021
|
mortgage |
Free Download
(10 pages)
|
AD01 |
New registered office address Second Floor, Hq Offices 58 Nicholas Street Chester CH1 2NP. Change occurred on July 27, 2021. Company's previous address: Dee House St. David's Park Flintshire CH5 3XF.
filed on: 27th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2020
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 29, 2020
filed on: 30th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 26, 2020 new director was appointed.
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 26, 2020 new director was appointed.
filed on: 29th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 26, 2020 new director was appointed.
filed on: 29th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 29, 2020
filed on: 29th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 18, 2020
filed on: 26th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 4th, June 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 22, 2020
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 4, 2020
filed on: 4th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 6, 2019
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: August 14, 2019) of a secretary
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2019
filed on: 5th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On July 25, 2019 new director was appointed.
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 14th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 10, 2018
filed on: 10th, October 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 11th, July 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 28, 2018
filed on: 4th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2017
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 9th, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 20, 2016
filed on: 31st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 9th, September 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
On June 13, 2016 new director was appointed.
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 17, 2015 director's details were changed
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2015
filed on: 15th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 15, 2016: 1.00 GBP
|
capital |
|
AP01 |
On December 17, 2015 new director was appointed.
filed on: 21st, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 19th, March 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2014 to December 31, 2013
filed on: 5th, March 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2014
filed on: 14th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 14, 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2013
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on December 20, 2013: 1.00 GBP
|
capital |
|