(CS01) Confirmation statement with no updates 30th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 15th March 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th May 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 24th, August 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th May 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA on 7th May 2019 to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 10th August 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th August 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 23rd March 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd March 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th June 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th June 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 9th June 2014
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 30th May 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Hwca Limited Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 21st July 2010
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, July 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st August 2009 from 31st May 2009
filed on: 19th, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 26th June 2009 with complete member list
filed on: 26th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 13th June 2008 Director and secretary appointed
filed on: 13th, June 2008
| officers
|
Free Download
(3 pages)
|
(288a) On 13th June 2008 Director appointed
filed on: 13th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 12th June 2008 Appointment terminate, secretary
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/06/2008 from 63 wilmslow road handforth wilmslow cheshire SK9 3EM
filed on: 12th, June 2008
| address
|
Free Download
(1 page)
|
(288b) On 12th June 2008 Appointment terminate, director
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, May 2008
| incorporation
|
Free Download
(18 pages)
|
(288b) On 30th May 2008 Appointment terminated secretary
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 30th May 2008 Appointment terminated director
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|