(CS01) Confirmation statement with no updates November 14, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 14, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on November 3, 2022. Company's previous address: 57 Black Boy Wood Bricket Wood St. Albans AL2 3LW England.
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ashbrook solutions LIMITEDcertificate issued on 07/10/22
filed on: 7th, October 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 14, 2021
filed on: 27th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On January 1, 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 15, 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 15, 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 57 Black Boy Wood Bricket Wood St. Albans AL2 3LW. Change occurred on March 18, 2020. Company's previous address: 3 Farringford Close St. Albans Hertfordshire AL2 3HS.
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 14, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 14, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 13, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 20, 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 20, 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 13, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 13, 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 28, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 22, 2013: 1 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to July 31, 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 14th, April 2012
| accounts
|
Free Download
(11 pages)
|
(CH01) On March 6, 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 6, 2012
filed on: 6th, March 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 6, 2012. Old Address: Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH
filed on: 6th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2011
filed on: 19th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: August 5, 2010) of a secretary
filed on: 5th, August 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 5, 2010. Old Address: Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH
filed on: 5th, August 2010
| address
|
Free Download
(2 pages)
|
(AP01) On August 5, 2010 new director was appointed.
filed on: 5th, August 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 22, 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 22, 2010. Old Address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|