Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
29 Aug 2025 |
CS01 |
Confirmation statement made on 29 August 2025 with no updates
|
|
|
30 Apr 2025 |
AA |
Total exemption full accounts made up to 30 September 2024
|
|
|
02 Sep 2024 |
CS01 |
Confirmation statement made on 2 September 2024 with no updates
|
|
|
19 Mar 2024 |
AA |
Total exemption full accounts made up to 30 September 2023
|
|
|
19 Sep 2023 |
CS01 |
Confirmation statement made on 12 September 2023 with no updates
|
|
|
29 Aug 2023 |
AD01 |
Registered office address changed from 7 Paddock Row Grosvenor Shopping Centre Chester CH1 1EA England to C/O P1 Accounting Services Ltd C11 Tweedale Industrial Estate Madeley Telford TF7 4JR on 29 August 2023
|
|
|
14 Aug 2023 |
AA |
Total exemption full accounts made up to 30 September 2022
|
|
|
28 Jun 2023 |
CH01 |
Director's details changed for Ms Emma Elizabeth Erraji on 28 June 2023
|
|
|
20 Mar 2023 |
CH01 |
Director's details changed for Ms Emma Elizabeth Scott on 16 March 2023
|
|
|
20 Mar 2023 |
PSC04 |
Change of details for Mrs Emma Elizabeth Scott as a person with significant control on 16 March 2023
|
|
|
12 Sep 2022 |
CS01 |
Confirmation statement made on 12 September 2022 with updates
|
|
|
12 Sep 2022 |
TM01 |
Termination of appointment of Riad Erraji as a director on 11 September 2022
|
|
|
12 Sep 2022 |
PSC07 |
Cessation of Riad Erraji as a person with significant control on 11 September 2022
|
|
|
09 Aug 2022 |
AA |
Total exemption full accounts made up to 30 September 2021
|
|
|
10 Mar 2022 |
CS01 |
Confirmation statement made on 10 March 2022 with updates
|
|
|
09 Sep 2021 |
CS01 |
Confirmation statement made on 6 September 2021 with updates
|
|
|
08 Sep 2021 |
PSC04 |
Change of details for Mrs Emma Elizabeth Scott as a person with significant control on 6 September 2021
|
|
|
08 Sep 2021 |
PSC01 |
Notification of Riad Erraji as a person with significant control on 6 September 2021
|
|
|
08 Sep 2021 |
AP01 |
Appointment of Mr Riad Erraji as a director on 6 September 2021
|
|
|
15 Jun 2021 |
AA |
Total exemption full accounts made up to 30 September 2020
|
|
|
29 Sep 2020 |
CS01 |
Confirmation statement made on 6 September 2020 with no updates
|
|
|
14 Aug 2020 |
AA |
Total exemption full accounts made up to 30 September 2019
|
|
|
04 Aug 2020 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2020-08-03
|
|
|
17 Mar 2020 |
AD01 |
Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England to 7 Paddock Row Grosvenor Shopping Centre Chester CH1 1EA on 17 March 2020
|
|
|
20 Sep 2019 |
CS01 |
Confirmation statement made on 6 September 2019 with no updates
|
|