GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Thu, 8th Jun 2023 - the day director's appointment was terminated
filed on: 17th, June 2023
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, April 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 14th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th May 2022
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 24th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th May 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 2nd Jun 2021. New Address: 2 Well House Barns, Chester Road Bretton Chester CH4 0DH. Previous address: St Johns Chambers Love Street Chester CH1 1QN England
filed on: 2nd, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 29th, May 2021
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Aug 2019
filed on: 12th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 28th May 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Fri, 17th Jan 2020 - the day director's appointment was terminated
filed on: 22nd, January 2020
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, January 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th May 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th May 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 18th, January 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th May 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 30th, September 2016
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 29th, July 2016
|
resolution |
Free Download
|
AR01 |
Annual return drawn up to Sat, 28th May 2016 with full list of members
filed on: 8th, June 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 12th May 2016. New Address: St Johns Chambers Love Street Chester CH1 1QN. Previous address: 68 High Street Tarporley Cheshire CW6 0AT
filed on: 12th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 28th May 2015 with full list of members
filed on: 3rd, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 3rd Jun 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 9th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 28th May 2014 with full list of members
filed on: 30th, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 24th, February 2014
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 30th May 2013: 100.00 GBP
filed on: 9th, July 2013
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 28th May 2013 with full list of members
filed on: 26th, June 2013
|
annual return |
Free Download
(5 pages)
|
TM02 |
Wed, 26th Jun 2013 - the day secretary's appointment was terminated
filed on: 26th, June 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 26th Jun 2013. Old Address: C/O Bradshaws Charter Court 2 Wells House Barns, Chester Road Bretton Chester CH4 0DH United Kingdom
filed on: 26th, June 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2012
|
incorporation |
Free Download
(38 pages)
|