AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, March 2024
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 060034140003 satisfaction in full.
filed on: 17th, February 2024
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, January 2024
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting period extended to 2022/03/31. Originally it was 2021/11/30
filed on: 26th, July 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/06/02
filed on: 2nd, June 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/05/25
filed on: 25th, May 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/05/19
filed on: 19th, May 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 29th, April 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 15th, August 2020
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 060034140004, created on 2019/10/16
filed on: 17th, October 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 060034140003, created on 2019/10/16
filed on: 17th, October 2019
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 23rd, August 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 060034140001, created on 2018/11/06
filed on: 16th, November 2018
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 060034140002, created on 2018/11/06
filed on: 16th, November 2018
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Change of registered address from Station Yard Compound Station Yard Compound Station Road Lanely Slough SL3 6nd England on 2018/09/05 to Plot 5 Thorney Mill Road West Drayton UB7 7EZ
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 29th, August 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 10th, August 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2017/05/09
filed on: 30th, May 2017
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, May 2017
| resolution
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from 541 Kings Road Chelsea London SW6 2EB on 2017/03/02 to Station Yard Compound Station Yard Compound Station Road Lanely Slough SL3 6nd
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 23rd, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/20
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 4th, September 2015
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2014/11/21
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/20
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 14th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/20
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 22nd, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/20
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 21st, June 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/02/11 from Suite 501, International House 223 Regents Street London W1B 2QD
filed on: 11th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/20
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 1st, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/20
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/10/20 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 25th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/20
filed on: 24th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/11/23 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/11/30
filed on: 9th, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/11/26 with complete member list
filed on: 26th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/11/30
filed on: 28th, August 2008
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 10th, April 2008
| incorporation
|
Free Download
(11 pages)
|
CERTNM |
Company name changed ashville motors LIMITEDcertificate issued on 07/04/08
filed on: 3rd, April 2008
| change of name
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to 2008/01/08 with complete member list
filed on: 8th, January 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2008/01/08 with complete member list
filed on: 8th, January 2008
| annual return
|
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, December 2006
| incorporation
|
Free Download
(10 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, December 2006
| incorporation
|
Free Download
(10 pages)
|
CERTNM |
Company name changed ashville autos LIMITEDcertificate issued on 01/12/06
filed on: 1st, December 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ashville autos LIMITEDcertificate issued on 01/12/06
filed on: 1st, December 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, November 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 20th, November 2006
| incorporation
|
Free Download
(18 pages)
|