CS01 |
Confirmation statement with updates 2023/10/03
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023/09/25
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2023/09/25 - the day director's appointment was terminated
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 2nd, August 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2023/01/25.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2022/11/01
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/09
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/09/09
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/10
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022/09/09
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/01
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 2022/08/29.
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/09/28. New Address: Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR. Previous address: C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY England
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2022/09/28
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 2nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/11/18
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2021/07/01 - the day director's appointment was terminated
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
TM02 |
2021/10/15 - the day secretary's appointment was terminated
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 5th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/18
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 26th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/11/18
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 27th, August 2019
| 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: 7-9 Wagg Street Congleton Cheshire CW12 4BA
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/18
filed on: 18th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 30th, August 2018
| accounts
|
Free Download
(5 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)
|
CS01 |
Confirmation statement with updates 2017/11/18
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 23rd, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/11/18
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/11/18 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 20th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/11/18 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/10/22. New Address: 7-9 Wagg Street Congleton Cheshire CW12 4BA. Previous address: Wincham House Greenfield Farm Trading Estate Congleton Congleton CW12 4TR
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/11/18 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/01/07
capital
|
|
CH04 |
Secretary's details were changed on 2012/11/18
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/11/18 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 14th, August 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2011/11/17 to 2011/11/30
filed on: 9th, August 2012
| accounts
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2011/11/28
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/11/18 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
2011/11/28 - the day secretary's appointment was terminated
filed on: 28th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/11/17
filed on: 12th, August 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2010/11/17
filed on: 12th, August 2011
| accounts
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2010/12/21
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/11/18 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2010/08/06
filed on: 30th, November 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/10/28.
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/10/28.
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/08/06 - the day director's appointment was terminated
filed on: 6th, August 2010
| officers
|
Free Download
(1 page)
|
TM02 |
2010/08/06 - the day secretary's appointment was terminated
filed on: 6th, August 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, November 2009
| incorporation
|
|