(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th July 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st July 2022 to Thursday 31st March 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 6th July 2022
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 6th July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On Friday 10th June 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 10th June 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Hawthorns Farm Mortimers Lane Upham Southampton SO32 1HF. Change occurred on Wednesday 15th June 2022. Company's previous address: Rozel Stables Stapleford Lane Durley Southampton SO32 2BU England.
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 25th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st June 2021
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Rozel Stables Stapleford Lane Durley Southampton SO32 2BU. Change occurred on Monday 31st January 2022. Company's previous address: Drove House 14 Bakers Drove Rownhams Southampton Hampshire SO16 8AD.
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 25th May 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 12th January 2021
filed on: 12th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Monday 25th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th May 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to Thursday 31st May 2018 (was Tuesday 31st July 2018).
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 25th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 25th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th May 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed ashbourne international fashion LTDcertificate issued on 09/11/15
filed on: 9th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th May 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 6th, February 2015
| accounts
|
|
(MR01) Registration of charge 080841480001, created on Friday 11th July 2014
filed on: 16th, July 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th May 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 4th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th May 2013
filed on: 22nd, June 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 10th January 2013
filed on: 14th, January 2013
| capital
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 14th, January 2013
| change of name
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 10th January 2013
filed on: 14th, January 2013
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed animo fashion uk LTDcertificate issued on 14/01/13
filed on: 14th, January 2013
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 11th January 2013
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 10th January 2013
filed on: 11th, January 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On Friday 25th May 2012 director's details were changed
filed on: 27th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, May 2012
| incorporation
|
Free Download
(22 pages)
|