CS01 |
Confirmation statement with no updates 2023-09-14
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-14
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 80 Blackamoor Lane Maidenhead SL6 8RG. Change occurred on 2023-08-26. Company's previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom.
filed on: 26th, August 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-14
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 16 Great Queen Street Covent Garden London WC2B 5AH. Change occurred on 2022-05-11. Company's previous address: Palladium House 1-4 Argyll Street London W1F 7LD.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-14
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-28 to 2019-03-27
filed on: 17th, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-03-29 to 2019-03-28
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-09-14
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, September 2019
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-03-30 to 2018-03-29
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-03-31 to 2018-03-30
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-14
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 15th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-14
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 3rd, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-09-14
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 5th, April 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015-12-01 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-12-01 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-14
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 24th, July 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Palladium House 1-4 Argyll Street London W1F 7LD. Change occurred on 2015-07-14. Company's previous address: 1 Cornhill London EC3V 3nd.
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Cornhill London EC3V 3nd. Change occurred on 2015-05-17. Company's previous address: Palladium House 1/4 Argyle Street London W1F 7LD.
filed on: 17th, May 2015
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-14
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-01-23
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-14
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-07: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 17th, September 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 13th, June 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2012-09-30 to 2012-03-31
filed on: 14th, March 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed aspiro capital LTDcertificate issued on 26/02/13
filed on: 26th, February 2013
| change of name
|
Free Download
(4 pages)
|
RES15 |
Company name change resolution on 2013-02-15
change of name
|
|
CONNOT |
Change of name notice
filed on: 26th, February 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-14
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, September 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|