CH03 |
On January 11, 2024 secretary's details were changed
filed on: 24th, January 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on January 24, 2024
filed on: 24th, January 2024
|
address |
Free Download
(1 page)
|
CH01 |
On January 11, 2024 director's details were changed
filed on: 24th, January 2024
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 6, 2023
filed on: 6th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 24, 2023
filed on: 26th, October 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control December 30, 2022
filed on: 26th, October 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, August 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 30, 2022
filed on: 16th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On June 16, 2023 new director was appointed.
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
On December 29, 2022 - new secretary appointed
filed on: 1st, February 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 29, 2022
filed on: 1st, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2022
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 16, 2022
filed on: 16th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2021
filed on: 14th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2021
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 1, 2021
filed on: 1st, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2020
filed on: 27th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 1, 2020
filed on: 27th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On October 1, 2020 - new secretary appointed
filed on: 27th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 4th, September 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from October 31, 2018 to December 31, 2018
filed on: 4th, June 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2018
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 11th, July 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on January 29, 2018
filed on: 29th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2017
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 24, 2017
filed on: 24th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 24th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 24, 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 26th, July 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: August 3, 2015
filed on: 22nd, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 24, 2015 with full list of members
filed on: 12th, November 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Village Close Weaverham Cheshire CW8 3EN United Kingdom to C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on November 12, 2015
filed on: 12th, November 2015
|
address |
Free Download
(1 page)
|
AP01 |
On June 10, 2015 new director was appointed.
filed on: 11th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT to 6 Village Close Weaverham Cheshire CW8 3EN on June 11, 2015
filed on: 11th, June 2015
|
address |
Free Download
(1 page)
|
AP01 |
On June 10, 2015 new director was appointed.
filed on: 11th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 11, 2015
filed on: 11th, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 17th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 24, 2014 with full list of members
filed on: 27th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 24, 2013 with full list of members
filed on: 24th, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 10th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 24, 2012 with full list of members
filed on: 14th, December 2012
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on December 14, 2012
filed on: 14th, December 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 6, 2012. Old Address: 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom
filed on: 6th, November 2012
|
address |
Free Download
(2 pages)
|
AP01 |
On June 14, 2012 new director was appointed.
filed on: 14th, June 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 14, 2012
filed on: 14th, June 2012
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, October 2011
|
resolution |
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2011
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|