AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Nov 2023
filed on: 30th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Fri, 25th Nov 2022 director's details were changed
filed on: 28th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Nov 2022
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 25th Nov 2022
filed on: 28th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Nov 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Nov 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 22nd, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Nov 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 23rd, June 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Nov 2016
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Nov 2015 with full list of members
filed on: 25th, November 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Nov 2014 with full list of members
filed on: 13th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 13th Nov 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, August 2014
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Nov 2013 to Mon, 31st Mar 2014
filed on: 29th, July 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 8th Nov 2013 with full list of members
filed on: 5th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th Dec 2013: 1.00 GBP
|
capital |
|
TM01 |
Thu, 19th Sep 2013 - the day director's appointment was terminated
filed on: 19th, September 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 31st, August 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Nov 2012 with full list of members
filed on: 5th, December 2012
|
annual return |
Free Download
(4 pages)
|
TM02 |
Wed, 5th Dec 2012 - the day secretary's appointment was terminated
filed on: 5th, December 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 30th, August 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Nov 2011 with full list of members
filed on: 28th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 31st, August 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Nov 2010 with full list of members
filed on: 6th, January 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 10th Sep 2010. Old Address: Unit 503 Milton Keynes Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD United Kingdom
filed on: 10th, September 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 26th, August 2010
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Sun, 6th Dec 2009. Old Address: Unit 406 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD
filed on: 6th, December 2009
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sun, 6th Dec 2009. Old Address: Unit 503 Milton Keynes Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD United Kingdom
filed on: 6th, December 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 8th Nov 2009 with full list of members
filed on: 6th, December 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 4th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 4th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Nov 2008
filed on: 21st, August 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 11th Dec 2008 with shareholders record
filed on: 11th, December 2008
|
annual return |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 24th, November 2008
|
incorporation |
Free Download
(11 pages)
|
CERTNM |
Company name changed asc sourcing LTDcertificate issued on 18/11/08
filed on: 18th, November 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 27/10/2008 from 4 farm close stewkley bucks LU7 0JD
filed on: 27th, October 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2007
filed on: 29th, August 2008
|
accounts |
Free Download
(6 pages)
|
288a |
On Mon, 14th Apr 2008 Director appointed
filed on: 14th, April 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 4th Dec 2007 with shareholders record
filed on: 4th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 4th Dec 2007 with shareholders record
filed on: 4th, December 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2006
|
incorporation |
Free Download
(14 pages)
|