(CS01) Confirmation statement with no updates 2023/04/30
filed on: 7th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/02/13
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 12th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/04/30
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 20th, January 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021/11/05
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/11/05 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/30
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 9th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/04/30
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 15th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2019/05/07. New Address: C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY. Previous address: Charter House, 7-9 Wagg Street Congleton CW12 4BA
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/30
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 11th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/04/30
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/03/23
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 16th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/04/30
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 12th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/04/30 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/05/04
capital
|
|
(CH01) On 2016/05/02 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 3rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/04/30 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/05/12
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/04/30 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014/01/21 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 18th, January 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/04/30 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 1st, May 2013
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/04/30 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 25th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/04/30 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, November 2010
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 30th, April 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|