AP01 |
On March 1, 2024 new director was appointed.
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 8th, November 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
On June 12, 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 16, 2018 new director was appointed.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 16, 2018
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2017 new director was appointed.
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Ashford House 100 College Road Harrow Middlesex HA1 1BQ. Change occurred on July 15, 2015. Company's previous address: Ashford House 100 College Road Harrow Middlesex HA1 1BQ England.
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Ashford House 100 College Road Harrow Middlesex HA1 1BQ. Change occurred on July 15, 2015. Company's previous address: 74a High Street Wanstead London E11 2RJ.
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 14, 2015: 100.00 GBP
capital
|
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 23rd, January 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 24, 2013: 100 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on July 6, 2012
filed on: 6th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 6, 2012
filed on: 6th, July 2012
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 5th, July 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rodeo trading LIMITEDcertificate issued on 05/07/12
filed on: 5th, July 2012
| change of name
|
Free Download
(2 pages)
|
AP01 |
On December 13, 2011 new director was appointed.
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 13, 2011 new director was appointed.
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 1st, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2010
filed on: 10th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2009
filed on: 12th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2008
filed on: 15th, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to November 11, 2008 - Annual return with full member list
filed on: 11th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2007
filed on: 14th, August 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to January 30, 2008 - Annual return with full member list
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 30, 2008 - Annual return with full member list
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On February 26, 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 26, 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 18, 2007 New secretary appointed
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 18, 2007 New secretary appointed
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed ashford associates (uk) LIMITEDcertificate issued on 24/11/06
filed on: 24th, November 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ashford associates (uk) LIMITEDcertificate issued on 24/11/06
filed on: 24th, November 2006
| change of name
|
Free Download
(2 pages)
|
288b |
On November 15, 2006 Secretary resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 15, 2006 Director resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 15, 2006 Secretary resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 15, 2006 Director resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2006
| incorporation
|
Free Download
(11 pages)
|