(TM01) Director's appointment was terminated on 2024-01-02
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-01-02
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-09-03
filed on: 3rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-09-03
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2021-09-03
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-09-03
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-09-03
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-09-03
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-03-31
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-03-31
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Ashleigh Mann 60a Station Road North Harrow HA2 7SL. Change occurred on 2017-03-03. Company's previous address: 79 College Road Ashleigh Mann & Co Harrow Middlesex HA1 1BD.
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 31st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-31
filed on: 14th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-31
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-11: 2.00 GBP
capital
|
|
(MR01) Registration of charge 057645450001, created on 2014-07-22
filed on: 25th, July 2014
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 18th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-31
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-31
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-31
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-09-30
filed on: 20th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-31
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2010-03-31 (was 2010-09-30).
filed on: 20th, December 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 19th, August 2010
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-31
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-03-28 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(363a) Period up to 2009-06-19 - Annual return with full member list
filed on: 19th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 4th, February 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 05/01/2009 from ashleigh mann & co 106, whitmore road harrow middlesex HA1 4AQ
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-01-05 - Annual return with full member list
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 3rd, February 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 3rd, February 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to 2007-12-10 - Annual return with full member list
filed on: 10th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-12-10 - Annual return with full member list
filed on: 10th, December 2007
| annual return
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2007
| gazette
|
Free Download
(1 page)
|
(288a) On 2006-05-02 New director appointed
filed on: 2nd, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-05-02 Secretary resigned
filed on: 2nd, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-05-02 New secretary appointed
filed on: 2nd, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-05-02 Director resigned
filed on: 2nd, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-05-02 Director resigned
filed on: 2nd, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-05-02 New secretary appointed
filed on: 2nd, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-05-02 New director appointed
filed on: 2nd, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-05-02 Secretary resigned
filed on: 2nd, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, March 2006
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 31st, March 2006
| incorporation
|
Free Download
(11 pages)
|