Confirmation statement. Statement with updates. |
2023-09-27 |
View Report |
Officers. Officer name: Robert Bernard Casey. Termination date: 2023-05-24. |
2023-09-27 |
View Report |
Persons with significant control. Cessation date: 2023-05-24. Psc name: The Chase Creative Consultants Ltd. |
2023-09-26 |
View Report |
Persons with significant control. Cessation date: 2023-05-24. Psc name: Robert Bernard Casey. |
2023-09-26 |
View Report |
Persons with significant control. Psc name: Mr Philip Thornton. Change date: 2023-05-24. |
2023-09-26 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-21 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-28 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-30 |
View Report |
Officers. Officer name: Beverley Ann Hutchinson. Termination date: 2021-02-28. |
2021-03-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-06 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-19 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-18 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-29 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-22 |
View Report |
Officers. Officer name: Martin Frank Whittle. Termination date: 2016-03-31. |
2016-05-13 |
View Report |
Officers. Officer name: David Robinson. Termination date: 2016-03-31. |
2016-05-13 |
View Report |
Officers. Officer name: Beverley Ann Hutchinson. Appointment date: 2016-03-31. |
2016-05-10 |
View Report |
Resolution. Description: Resolutions. |
2016-05-05 |
View Report |
Change of name. Change of name notice. |
2016-05-05 |
View Report |
Address. New address: 2 Commercial Street the Chase Architecture Ltd, 6th Floor 2 Commercial Street Manchester M15 4RQ. Old address: The Lodge Moss Side Lane Wrea Green Preston PR4 2PE. Change date: 2016-04-01. |
2016-04-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-16 |
View Report |
Officers. Change date: 2015-10-07. Officer name: Philip Thornton. |
2015-10-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-02 |
View Report |
Officers. Officer name: Philip Thornton. |
2012-09-13 |
View Report |
Capital. Capital allotment shares. |
2012-07-06 |
View Report |
Capital. Capital variation of rights attached to shares. |
2012-06-28 |
View Report |
Resolution. Description: Resolutions. |
2012-06-28 |
View Report |
Capital. Capital name of class of shares. |
2012-06-28 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-14 |
View Report |
Address. Change date: 2012-05-14. Old address: Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH United Kingdom. |
2012-05-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-04 |
View Report |
Incorporation. Incorporation company. |
2010-09-15 |
View Report |