(CS01) Confirmation statement with no updates Monday 21st August 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 3rd November 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 54 Sundeala Close Sunbury-on-Thames Middlesex TW16 5BE England to 36 Oakwood Avenue Purley Greater London CR8 1AQ on Thursday 3rd November 2022
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 3rd November 2022
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 3rd November 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st August 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st August 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Monday 31st August 2020 to Sunday 30th August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 103356100003, created on Thursday 8th October 2020
filed on: 12th, October 2020
| mortgage
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tuesday 15th September 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 21st August 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wednesday 22nd January 2020
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 124 Parkland Grove Ashford Middlesex TW15 2JP England to 54 Sundeala Close Sunbury-on-Thames Middlesex TW16 5BE on Wednesday 22nd January 2020
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 22nd January 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd January 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 22nd August 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 21st August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103356100002, created on Friday 19th May 2017
filed on: 24th, May 2017
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 103356100001, created on Friday 19th May 2017
filed on: 24th, May 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 21st August 2016
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS England to 124 Parkland Grove Ashford Middlesex TW15 2JP on Tuesday 7th February 2017
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 20th August 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 19th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Thursday 18th August 2016
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 18th August 2016.
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 18th August 2016.
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ashwells Associates Limited, 2nd Floor, 54a Church Road, Ashford, Middlesex, TW15 2TS United Kingdom to C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on Friday 19th August 2016
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, August 2016
| incorporation
|
Free Download
(31 pages)
|