AP01 |
On January 18, 2024 new director was appointed.
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control January 2, 2024
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed EC04 pro LTDcertificate issued on 04/01/24
filed on: 4th, January 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates December 21, 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ashdown business management LIMITEDcertificate issued on 05/10/23
filed on: 5th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 22, 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On November 22, 2012 new director was appointed.
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 21, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 12 Charlton Dene London SE7 7BZ. Change occurred on December 21, 2022. Company's previous address: 52 Wren Road Dagenham RM9 5YJ England.
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC06 |
Change to a person with significant control December 10, 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 52 Wren Road Dagenham RM9 5YJ. Change occurred on December 18, 2019. Company's previous address: 52 Wren Road Wren Road Dagenham RM9 5YJ England.
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 52 Wren Road Wren Road Dagenham RM9 5YJ. Change occurred on September 16, 2019. Company's previous address: 52 Wren Road Dagenham RM9 5YJ England.
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control November 1, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 52 Wren Road Dagenham RM9 5YJ. Change occurred on October 1, 2018. Company's previous address: 27 Farmcote Road London SE12 0JZ England.
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 27th, August 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 27 Farmcote Road London SE12 0JZ. Change occurred on June 12, 2018. Company's previous address: 64 Evelyn Street London SE8 5BU England.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 64 Evelyn Street London SE8 5BU. Change occurred on December 4, 2017. Company's previous address: 52 Wren Road Dagenham RM9 5YJ England.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On March 10, 2016 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 52 Wren Road Dagenham RM9 5YJ. Change occurred on April 13, 2017. Company's previous address: 118 Lewisham Way London SE14 6PD.
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 9, 2016
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 22, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 22nd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2015
filed on: 20th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2014
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2015
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 10, 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2012
| incorporation
|
Free Download
(9 pages)
|