(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 3rd Oct 2023 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 4th Oct 2023. New Address: C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY. Previous address: 3 Chapel Street Congleton CW12 4AB England
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 12th Aug 2022. New Address: 3 Chapel Street Congleton CW12 4AB. Previous address: 15 Grange Road Biddulph Stoke-on-Trent ST8 7SB England
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: 3 Chapel Street Congleton CW12 4AB.
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 3rd Oct 2018. New Address: 15 Grange Road Biddulph Stoke-on-Trent ST8 7SB. Previous address: 42 Daven Road Congleton Cheshire CW12 3RB
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, June 2017
| resolution
|
Free Download
(28 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 1st Jun 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: C/O Dominic Marsat 14 Tamar Close Congleton Cheshire CW12 3RU.
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(TM02) Tue, 1st Dec 2015 - the day secretary's appointment was terminated
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 1st Dec 2015: 2.00 GBP
filed on: 2nd, December 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 1st Dec 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 27th Apr 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 27th Apr 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 7th May 2014: 1.00 GBP
capital
|
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AD02) Notification of SAIL
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 27th Apr 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 27th Apr 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Wed, 27th Apr 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sat, 24th Apr 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 27th Apr 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 10th Jun 2009 with shareholders record
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 10th, June 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 10th, June 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/06/2009 from c/o solution mortgages sunnyside mill highfield road congleton CW12 3AQ
filed on: 10th, June 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 3rd, December 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Thu, 12th Jun 2008 with shareholders record
filed on: 12th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 21st, October 2007
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/10/07 from: 42, daven road congleton cheshire CW12 3RB
filed on: 21st, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/10/07 from: 42, daven road congleton cheshire CW12 3RB
filed on: 21st, October 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 21st, October 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 20th Jun 2007 with shareholders record
filed on: 20th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 20th Jun 2007 with shareholders record
filed on: 20th, June 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2006
| incorporation
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2006
| incorporation
|
Free Download
(19 pages)
|