Accounts. Accounts type total exemption full. |
2023-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-26 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-05 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-11 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-24 |
View Report |
Officers. Officer name: Tina Susan Evans. Termination date: 2020-06-22. |
2020-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-14 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-16 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-17 |
View Report |
Officers. Termination date: 2018-01-28. Officer name: Alan Frank Jefford. |
2018-01-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-12 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-13 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-19 |
View Report |
Address. Change date: 2012-10-26. Old address: Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom. |
2012-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-05 |
View Report |
Officers. Officer name: Mr Alan Jefford. |
2010-12-14 |
View Report |
Officers. Officer name: Mrs Diane Jefford. |
2010-12-14 |
View Report |
Officers. Officer name: Alistair Duthie. |
2010-12-13 |
View Report |
Address. Old address: 1 Heritage Court Lower Bridge Street Chester CH1 1RD. Change date: 2010-07-29. |
2010-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-27 |
View Report |
Officers. Change date: 2010-04-07. Officer name: Alistair Duthie. |
2010-04-27 |
View Report |
Officers. Change date: 2010-04-07. Officer name: Mrs Tina Susan Evans. |
2010-04-27 |
View Report |
Officers. Description: Appointment terminated secretary diane jefford. |
2009-07-06 |
View Report |
Officers. Description: Secretary appointed tina evans. |
2009-07-06 |
View Report |
Officers. Description: Appointment terminated director diane jefford. |
2009-06-11 |
View Report |
Officers. Description: Appointment terminated director alan jefford. |
2009-06-11 |
View Report |
Officers. Description: Director appointed alistair duthie. |
2009-06-11 |
View Report |
Incorporation. Incorporation company. |
2009-04-07 |
View Report |