AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 16, 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Laurel House 1 Station Road Worle Weston-Super-Mare BS22 6AR. Change occurred on October 16, 2020. Company's previous address: 3 Longdown Drive Worle Weston Super Mare Somerset BS22 7US.
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 16, 2020
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2015: 200.00 GBP
filed on: 8th, August 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed aston carpentry LIMITEDcertificate issued on 14/04/14
filed on: 14th, April 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 20, 2013: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 4th, January 2013
| resolution
|
Free Download
(11 pages)
|
SH01 |
Capital declared on October 29, 2012: 4.00 GBP
filed on: 4th, December 2012
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 22nd, November 2012
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, November 2012
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2011
filed on: 13th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2010
filed on: 14th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 29, 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2010
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 14, 2010
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 15th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to September 15, 2009 - Annual return with full member list
filed on: 15th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 27th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to August 13, 2008 - Annual return with full member list
filed on: 13th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2007
filed on: 21st, May 2008
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to September 22, 2007 - Annual return with full member list
filed on: 22nd, September 2007
| annual return
|
Free Download
(7 pages)
|
363(287) |
Secretary's particulars changed;director's particulars changed; Registered office changed on 22/09/07
annual return
|
|
363s |
Period up to September 22, 2007 - Annual return with full member list
filed on: 22nd, September 2007
| annual return
|
Free Download
(7 pages)
|
363(287) |
Secretary's particulars changed;director's particulars changed; Registered office changed on 22/09/07
annual return
|
|
288a |
On January 22, 2007 New secretary appointed
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 22, 2007 New secretary appointed
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 13, 2006 Secretary resigned
filed on: 13th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 13, 2006 Director resigned
filed on: 13th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 13, 2006 Director resigned
filed on: 13th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 13, 2006 Secretary resigned
filed on: 13th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On August 24, 2006 New director appointed
filed on: 24th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On August 24, 2006 New director appointed
filed on: 24th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On August 24, 2006 New director appointed
filed on: 24th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On August 24, 2006 New director appointed
filed on: 24th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On August 24, 2006 New director appointed
filed on: 24th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On August 24, 2006 New director appointed
filed on: 24th, August 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/08/06 from: unit 72, cariocca business park 2 sawley road manchester england M40 8BB
filed on: 24th, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/08/06 from: unit 72, cariocca business park 2 sawley road manchester england M40 8BB
filed on: 24th, August 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2006
| incorporation
|
Free Download
(15 pages)
|