AA |
Micro company accounts made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 1st April 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 28th February 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th February 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2021
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st January 2019 to 31st July 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th January 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 9th, February 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 4th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th February 2017. New Address: Aston Interiors 52 Stallard Street Trowbridge Wiltshire BA14 8HP. Previous address: C/O Aston Interiors Ltd 1B Wicker Hill Trowbridge Wiltshire BA14 8JS
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th January 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th January 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th January 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th January 2014 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th January 2013 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Aston Interiors Ltd 1 Wicker Hill Trowbridge Wiltshire BA14 8JS England on 21st February 2012
filed on: 21st, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th January 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2011 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 19 Stallard Street Trowbridge Wiltshire BA14 9AJ on 1st September 2011
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th January 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th January 2010 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 4th January 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 8th December 2009
filed on: 8th, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 4th, December 2009
| accounts
|
Free Download
(5 pages)
|
TM02 |
4th December 2009 - the day secretary's appointment was terminated
filed on: 4th, December 2009
| officers
|
Free Download
(1 page)
|
TM01 |
4th December 2009 - the day director's appointment was terminated
filed on: 4th, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 5th February 2009 with shareholders record
filed on: 5th, February 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 27th May 2008 with shareholders record
filed on: 27th, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2007
filed on: 20th, November 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 24th January 2007 with shareholders record
filed on: 24th, January 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On 8th February 2006 Secretary resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On 8th February 2006 New director appointed
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On 8th February 2006 New secretary appointed
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On 8th February 2006 New director appointed
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On 8th February 2006 Director resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, January 2006
| incorporation
|
Free Download
(13 pages)
|