AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
31st December 2020 - the day director's appointment was terminated
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th January 2021. New Address: 128 Exeter Road Harrow HA2 9PL. Previous address: Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 1st August 2017. New Address: Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE. Previous address: Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th June 2016 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st August 2016: 600.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 23rd February 2016. New Address: Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA. Previous address: Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
TM02 |
27th July 2015 - the day secretary's appointment was terminated
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th July 2015 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th July 2015 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th June 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th July 2015: 600.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th June 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st September 2014: 600.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th June 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th June 2013: 600.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th June 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th June 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT United Kingdom on 26th January 2011
filed on: 26th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 30th October 2009 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th October 2009 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th June 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 28th July 2009 with shareholders record
filed on: 28th, July 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 27th July 2009 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 27th July 2009 Appointment terminated director
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 11th, May 2009
| resolution
|
Free Download
(14 pages)
|
123 |
Gbp nc 1000/3000/05/09
filed on: 11th, May 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution, Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 11th, May 2009
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ash wilson LIMITEDcertificate issued on 27/03/09
filed on: 25th, March 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 24th, March 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 30/09/2008
filed on: 19th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 25th June 2008 with shareholders record
filed on: 25th, June 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 24th June 2008 Secretary appointed
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/06/2008 from redmeadhouse uxbridge road hillingdon heath uxbridge middlesex UB10 0LT
filed on: 24th, June 2008
| address
|
Free Download
(1 page)
|
288b |
On 24th June 2008 Appointment terminated secretary
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 26th July 2007 New secretary appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 26th July 2007 New secretary appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 26th July 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 26th July 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/07/07 from: c/O. Hare wilson associates redmead house, uxbridge road, hillingdon heath, uxbridge middlesex UB10 0LT
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On 26th July 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 26th July 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/07/07 from: c/O. Hare wilson associates redmead house, uxbridge road, hillingdon heath, uxbridge middlesex UB10 0LT
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On 25th June 2007 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 25th June 2007 Director resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 25th June 2007 Director resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 25th June 2007 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(16 pages)
|