(CS01) Confirmation statement with no updates April 1, 2024
filed on: 1st, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 1, 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 1, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Westwynd Hilltop Road Bideford Devon EX39 3PA. Change occurred on March 28, 2022. Company's previous address: Folly House Raleigh Hill Bideford North Devon EX39 3NX England.
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 6th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control March 22, 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 21, 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 1, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 11, 2019
filed on: 11th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 6, 2019 new director was appointed.
filed on: 7th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2019
filed on: 7th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Folly House Raleigh Hill Bideford North Devon EX39 3NX. Change occurred on November 19, 2018. Company's previous address: School House Stainland Road Sowood Halifax West Yorkshire HX4 9HY.
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 11, 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 11, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 1, 2015 director's details were changed
filed on: 15th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address School House Stainland Road Sowood Halifax West Yorkshire HX4 9HY. Change occurred on February 15, 2015. Company's previous address: 8 Holm Close Burnham-on-Sea Somerset TA8 1NJ.
filed on: 15th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed ascend B.I.s LIMITEDcertificate issued on 22/12/14
filed on: 22nd, December 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 5th, December 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 1, 2013 director's details were changed
filed on: 3rd, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 29, 2013
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 29, 2013. Old Address: 58 Osier Fields East Leake Loughborough Leicestershire LE12 6QG England
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 24th, February 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to June 30, 2012
filed on: 2nd, April 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 15, 2012. Old Address: Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU United Kingdom
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2010
| incorporation
|
Free Download
(35 pages)
|