CS01 |
Confirmation statement with no updates Saturday 3rd June 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 29th March 2023.
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd June 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 13th, March 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd June 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 7th June 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS. Change occurred on Monday 16th November 2020. Company's previous address: Suite 04 Strata House Waterloo Road London NW2 7UH England.
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 7th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 26th March 2019.
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 25th March 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 26th March 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 04 Strata House Waterloo Road London NW2 7UH. Change occurred on Friday 7th June 2019. Company's previous address: Rutland House 23 -25 Friar Lane Leicester LE1 5QQ England.
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
|
TM01 |
Director's appointment was terminated on Monday 25th March 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 11th January 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Rutland House 23 -25 Friar Lane Leicester LE1 5QQ. Change occurred on Thursday 11th January 2018. Company's previous address: 6 - 8 Manvers Road Swallownest Sheffield South Yorkshire S26 4UD.
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 11th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st January 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st January 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to Friday 24th June 2016
filed on: 23rd, January 2017
| annual return
|
Free Download
(19 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd January 2017
capital
|
|
AD01 |
New registered office address 6 - 8 Manvers Road Swallownest Sheffield South Yorkshire S26 4UD. Change occurred on Monday 23rd January 2017. Company's previous address: Strata House First Floor, Suite No. 4 Strata House, 34a Waterloo Road London NW2 7UH.
filed on: 23rd, January 2017
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 23rd, January 2017
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th June 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th June 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th August 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th June 2013
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Friday 26th July 2013
capital
|
|
CH01 |
On Monday 24th June 2013 director's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 10th May 2013 from 166 a Tower Bridge Road London SE1 3LZ United Kingdom
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th June 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 1st September 2011 from Jubilee House Townsend Lane Kingsbury London NW9 8TZ United Kingdom
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th June 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed asp importers LIMITEDcertificate issued on 01/03/11
filed on: 1st, March 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 25th June 2010
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Tuesday 1st March 2011
filed on: 1st, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st March 2011.
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th June 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Monday 6th July 2009 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, June 2008
| incorporation
|
Free Download
(13 pages)
|