(AA) Micro company accounts made up to 28th February 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 13th March 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th March 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th March 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th March 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 15th February 2023 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 15th February 2023 secretary's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 15th February 2023 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th February 2023
filed on: 11th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th February 2023
filed on: 11th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 18th, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th February 2020
filed on: 15th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 5th February 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th February 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 18th September 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th September 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th May 2019. New Address: C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY. Previous address: Charter House 7/9 Wagg Street Congleton Cheshire CW12 4BA England
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st March 2018: 104.00 GBP
filed on: 14th, June 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 10th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 15th February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 19th, May 2016
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th April 2016: 102.00 GBP
filed on: 12th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 11th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 1st March 2016. New Address: Charter House 7/9 Wagg Street Congleton Cheshire CW12 4BA. Previous address: 35 Belmont Avenue Macclesfield Cheshire SK10 3JN
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th February 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 15th February 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2014
filed on: 16th, May 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 15th February 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 15th February 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 15th February 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th February 2011 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 18th February 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th February 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th February 2010 with full list of members
filed on: 18th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, September 2009
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return up to 16th March 2009 with shareholders record
filed on: 16th, March 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(12 pages)
|