(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023/05/17
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 18th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/05/17
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/05/17
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080737280002, created on 2020/11/26
filed on: 30th, November 2020
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 26th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/05/17
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/05/17
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 9th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/05/17
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 9th, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017/05/17
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2016/11/07 secretary's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/11/07. New Address: Unit 502 Park Way Worle Weston-Super-Mare BS22 6WA. Previous address: Unit 3 Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/17 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(MR04) Charge 080737280001 satisfaction in full.
filed on: 15th, April 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 13th, August 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080737280001, created on 2015/06/19
filed on: 22nd, June 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/05/17 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/05/17 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 14th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2013/03/31
filed on: 13th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/05/17 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/11/21 from Cooper House Lower Charlton Estate Shepton Mallett Somerset BA4 5QE United Kingdom
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2012/11/21
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, September 2012
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ascot group (marketing) LIMITEDcertificate issued on 27/09/12
filed on: 27th, September 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/09/07
change of name
|
|
(NEWINC) Company registration
filed on: 17th, May 2012
| incorporation
|
Free Download
(18 pages)
|