CS01 |
Confirmation statement with no updates November 17, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Offices 3 & 4 the Meadows Church Road Dodleston Chester CH4 9NG. Change occurred on November 23, 2022. Company's previous address: Great Western House the Sidings, Boundary Lane Saltney Chester CH4 8rd United Kingdom.
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2018
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 17, 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on April 26, 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Great Western House the Sidings, Boundary Lane Saltney Chester CH4 8rd. Change occurred on April 26, 2016. Company's previous address: C/O Turcan Connell 12 Stanhope Gate London W1K 1AW.
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 2, 2015: 224288.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 7, 2015: 224288.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 29, 2013: 224288.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
AP04 |
Appointment (date: December 18, 2012) of a secretary
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 18, 2012
filed on: 18th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2011
filed on: 29th, December 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2010 to May 31, 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2010
filed on: 2nd, February 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed sable cottage care co LIMITEDcertificate issued on 21/06/10
filed on: 21st, June 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 21, 2010
filed on: 21st, June 2010
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 21st, June 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2009
filed on: 22nd, January 2010
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on January 1, 2009: 1.00 GBP
filed on: 14th, January 2010
| capital
|
Free Download
(2 pages)
|
SA |
Statement of affairs
filed on: 14th, January 2010
| miscellaneous
|
Free Download
(11 pages)
|
288a |
On January 20, 2009 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On January 20, 2009 Appointment terminated director
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2008
| incorporation
|
Free Download
(19 pages)
|