CH01 |
On Wednesday 20th September 2023 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Friday 30th June 2023.
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th June 2023.
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th June 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th June 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st August 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st August 2022.
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(22 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st October 2019
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 1st October 2019
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 25th, January 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Monday 1st April 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Saturday 1st September 2018) of a secretary
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st July 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th September 2018.
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ag asia house gp LIMITEDcertificate issued on 01/07/15
filed on: 1st, July 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 26th June 2015.
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Lime Street London EC3M 7AA. Change occurred on Tuesday 30th June 2015. Company's previous address: 23 Savile Row London W1S 2ET.
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 26th June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 26th June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 26th June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 26th June 2015.
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(22 pages)
|
CH01 |
On Saturday 4th April 2015 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd March 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 4th April 2015 director's details were changed
filed on: 5th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 4th April 2015 director's details were changed
filed on: 5th, April 2015
| officers
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 084584160001
filed on: 13th, February 2015
| mortgage
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 084584160002
filed on: 13th, February 2015
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 27th, November 2014
| accounts
|
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st March 2014 to Tuesday 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd March 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 17th April 2014
capital
|
|
AD01 |
Change of registered office on Monday 10th March 2014 from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom
filed on: 10th, March 2014
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084584160002
filed on: 9th, December 2013
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 084584160001
filed on: 9th, December 2013
| mortgage
|
Free Download
(50 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2013
| incorporation
|
Free Download
(33 pages)
|