(PSC01) Notification of a person with significant control 2019-10-01
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-10-01
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-08-08
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-05-21
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-05-24
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-05-21
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-08-02
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-08-02
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 3rd, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-05-21
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-06-05
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 5th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-05-21
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-05-21
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-01-15
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-21
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 5 Willow Walk Cowbridge CF71 7EE. Change occurred on 2017-10-24. Company's previous address: Ashfield Ystradowen Cowbridge CF71 7SY Wales.
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 28th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-05-21
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-02-13
filed on: 13th, February 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address Ashfield Ystradowen Cowbridge CF71 7SY. Change occurred on 2017-02-10. Company's previous address: 33 Caroline Street Bridgend Mid Glamorgan CF31 1DW.
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-02-03
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-06-30
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-21
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to 2015-05-31 (was 2015-09-30).
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-05-31
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-05-31
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-21
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-03: 100.00 GBP
capital
|
|
(CERTNM) Company name changed mosaic business advice LIMITEDcertificate issued on 24/03/15
filed on: 24th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address 33 Caroline Street Bridgend Mid Glamorgan CF31 1DW. Change occurred on 2015-03-23. Company's previous address: Ashfield Ystradowen Cowbridge South Glamorgan CF71 7SY Wales.
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 20th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Business Centre Willow Walk Cowbridge South Glamorgan CF71 7EE on 2014-06-27
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-21
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 26th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-21
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 27th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from "Ashfield" Off Cowbridge Road Ystradowen Cowbridge Vale of Glamorgan CF71 7SY United Kingdom on 2012-07-20
filed on: 20th, July 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ashfield corporate advice LIMITEDcertificate issued on 22/06/12
filed on: 22nd, June 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, June 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-21
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 22nd, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-21
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2010
| incorporation
|
Free Download
(52 pages)
|