AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 22nd March 2023
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th October 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th October 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 125 2nd Floor, the Grove Stratford London E15 1EN United Kingdom to 2nd Floor, 125, the Grove London E15 1EN on Tuesday 25th May 2021
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Crescent Parade Uxbridge Road Uxbridge UB10 0LG England to 125 2nd Floor, the Grove Stratford London E15 1EN on Tuesday 25th May 2021
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 6th, March 2021
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ashton & co (uk) LIMITEDcertificate issued on 14/10/20
filed on: 14th, October 2020
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Tuesday 13th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 13th October 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 13th October 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th October 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 13th October 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road Uxbridge Road London N1 7GU England to 2 Crescent Parade Uxbridge Road Uxbridge UB10 0LG on Friday 12th June 2020
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 12th April 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 21st May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 21st May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th May 2020.
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th January 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th January 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Crescent Parade Uxbridge Road Uxbridge UB10 0LG England to 20-22 Wenlock Road Uxbridge Road London N1 7GU on Tuesday 7th January 2020
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 6th April 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 6th April 2019.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 6th April 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 585-587a Cheetham Hill Road Cheetham Hill Manchester M8 9JE United Kingdom to 2 Crescent Parade Uxbridge Road Uxbridge UB10 0LG on Tuesday 26th February 2019
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 25th February 2019
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 25th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2019
| incorporation
|
Free Download
(30 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th February 2019
capital
|
|