(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 11, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 23, 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 23, 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 11, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 11, 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 11, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 12, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 12, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 13, 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 13, 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates May 12, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates May 12, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 12, 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 12, 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 12, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 15, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 12, 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 21, 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 21, 2013. Old Address: Corner Oak 1 Homer Road Solihull West Midlands B91 3QG England
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On June 21, 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on July 13, 2012. Old Address: Marlborough House 679 Warwick Road Solihull West Midlands B91 3DA United Kingdom
filed on: 13th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 12, 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 28th, May 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed edge austerberry LTDcertificate issued on 28/05/12
filed on: 28th, May 2012
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 23, 2012. Old Address: C/O Howsons Winton House, Stoke Road Stoke on Trent Staffordshire ST4 2RW United Kingdom
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
(AP01) On May 23, 2012 new director was appointed.
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 6, 2012
filed on: 6th, January 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from May 31, 2012 to March 31, 2012
filed on: 1st, September 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2011
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|