(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 2nd, June 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Rainroach Farmhouse Cheadle Road Alton Stoke-on-Trent ST10 4DH England to The Birches Chapel Street Yaxley Peterborough PE7 3LW on September 15, 2021
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 31, 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 18, 2020
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On December 20, 2019 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 20, 2019 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hill Crest Alton Road Denstone Uttoxeter Staffordshire ST14 5HG to Rainroach Farmhouse Cheadle Road Alton Stoke-on-Trent ST10 4DH on September 11, 2019
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 6th, May 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 21, 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1st Floor 10 Victoria Road Stafford Staffordshire ST16 2AF to Hill Crest Alton Road Denstone Uttoxeter Staffordshire ST14 5HG on July 31, 2015
filed on: 31st, July 2015
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 30, 2015
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 21, 2014 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 21, 2013 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 7, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 21, 2012 new director was appointed.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 21, 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 16, 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on August 14, 2012. Old Address: 14 Stone Road Stafford ST16 2RQ England
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 16, 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 7, 2011 director's details were changed
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 7, 2011. Old Address: Standon Bowers School Farm Standon Eccleshall Staffs ST21 6RD
filed on: 7th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 16, 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 25th, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 21, 2009 director's details were changed
filed on: 21st, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 16, 2009 with full list of members
filed on: 21st, November 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to January 5, 2009
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to May 6, 2008
filed on: 6th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 25th, January 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 25th, January 2008
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed sandstone associates LIMITEDcertificate issued on 30/01/07
filed on: 30th, January 2007
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sandstone associates LIMITEDcertificate issued on 30/01/07
filed on: 30th, January 2007
| change of name
|
Free Download
(3 pages)
|
(363s) Annual return made up to January 17, 2007
filed on: 17th, January 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to January 17, 2007
filed on: 17th, January 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 11th, January 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 11th, January 2007
| accounts
|
Free Download
(5 pages)
|
(288a) On November 2, 2006 New secretary appointed
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 2, 2006 Secretary resigned
filed on: 2nd, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On November 2, 2006 New secretary appointed
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 2, 2006 Secretary resigned
filed on: 2nd, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 6, 2006 New director appointed
filed on: 6th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 6, 2006 New director appointed
filed on: 6th, January 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/12/05 from: howards LIMITED, newport house newport road staffs ST16 1DA
filed on: 19th, December 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/12/05 from: howards LIMITED, newport house newport road staffs ST16 1DA
filed on: 19th, December 2005
| address
|
Free Download
(1 page)
|
(288a) On December 19, 2005 New secretary appointed
filed on: 19th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On December 19, 2005 New secretary appointed
filed on: 19th, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On November 17, 2005 Director resigned
filed on: 17th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On November 17, 2005 Secretary resigned
filed on: 17th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On November 17, 2005 Secretary resigned
filed on: 17th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On November 17, 2005 Director resigned
filed on: 17th, November 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2005
| incorporation
|
Free Download
(12 pages)
|