(AA) Micro company accounts made up to 31st August 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th June 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 24th June 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th June 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th August 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 18 Deyncourt Gardens Upminster Essex RM14 1DE on 16th September 2019 to Euro Ashfords (Uk) Ltd 39 Ludgate Hill 2nd Floor London EC4M 7JN
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th August 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th August 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 15th March 2016 secretary's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 15th March 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2011
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2010
filed on: 15th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 29 Montreal Road Ilford Essex IG1 4SH on 21st September 2010
filed on: 21st, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2009
filed on: 17th, November 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 26/06/2009 from 572-574 romford road london E12 5AF united kingdom
filed on: 26th, June 2009
| address
|
Free Download
(1 page)
|
(288a) On 18th September 2008 Director and secretary appointed
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 29th August 2008 Appointment terminated secretary
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 29th August 2008 Appointment terminated director
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, August 2008
| incorporation
|
Free Download
(12 pages)
|