AA |
Full accounts data made up to 2023-06-30
filed on: 4th, April 2024
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2023-06-30
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2023-06-30
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-06-30
filed on: 7th, February 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-30
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-06-30
filed on: 6th, May 2022
| accounts
|
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-06-30
filed on: 6th, April 2022
| accounts
|
Free Download
(22 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2021-06-30
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Long Lane London SE1 4PG. Change occurred on 2021-06-17. Company's previous address: 4 Fitzhardinge Street London W1H 6EG.
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-12-31
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-27
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-30
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-01
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020-01-01
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 21st, January 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-30
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-03-22
filed on: 22nd, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Full accounts data made up to 2018-06-30
filed on: 27th, December 2018
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2018-10-15
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-10-12
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-10-12
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-30
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-05-22
filed on: 22nd, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Full accounts data made up to 2017-06-30
filed on: 19th, December 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-30
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-06-30
filed on: 17th, October 2016
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2016-06-30
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-06-30
filed on: 17th, October 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-30
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-13: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-04-10
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-06-30
filed on: 18th, November 2014
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2014-07-01
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-06-30
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2014-07-01) of a secretary
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-06-30
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-01
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Fitzhardinge Street London W1H 6EG. Change occurred on 2014-07-22. Company's previous address: Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH.
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-28
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-03: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to 2013-06-30
filed on: 16th, September 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-28
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2012-06-30
filed on: 14th, September 2012
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Nailsworth Mills Estate Avening Road Nailsworth Stroud Gloucestershire GL6 0BS United Kingdom on 2012-05-31
filed on: 31st, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-28
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, April 2012
| mortgage
|
Free Download
(10 pages)
|
AA |
Full accounts data made up to 2011-06-30
filed on: 3rd, February 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-28
filed on: 14th, June 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, April 2011
| mortgage
|
Free Download
(9 pages)
|
CERTNM |
Company name changed aspenkirk LTDcertificate issued on 23/06/10
filed on: 23rd, June 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, June 2010
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-11 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2011-05-31 to 2011-06-30
filed on: 14th, June 2010
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2010-06-14) of a secretary
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-06-11
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-06-11
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-06-11
filed on: 11th, June 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2010-06-11
filed on: 11th, June 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, May 2010
| incorporation
|
Free Download
(20 pages)
|