AA |
Micro company accounts made up to 31st December 2022
filed on: 31st, January 2024
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st January 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th December 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th December 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Parkshot House Asquire Wealth Management Limited 5 Kew Road Richmond Surrey TW9 2PR England on 15th May 2020 to 54 Milner Drive Twickenham TW2 7PJ
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th December 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 7th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Asquire Wealth 5 Kew Road Kew Road Richmond TW9 2PR England on 11th December 2018 to Parkshot House Asquire Wealth Management Limited 5 Kew Road Richmond Surrey TW9 2PR
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 11th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 54 Milner Drive Twickenham TW2 7PJ England on 3rd August 2018 to Asquire Wealth 5 Kew Road Kew Road Richmond TW9 2PR
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 12th April 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 25th January 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
On 1st December 2017, company appointed a new person to the position of a secretary
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th January 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th December 2017
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 17th January 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 1st Floor, 41 Whitehall London SW1A 2BY England on 31st October 2017 to 54 Milner Drive Twickenham TW2 7PJ
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th December 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Redfern Avenue Hounslow TW4 5LY on 23rd March 2016 to 1st Floor, 41 Whitehall London SW1A 2BY
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2015
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2014
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Stratos Technology 41 Whitehall, London Whitehall London SW1A 2BY England on 21st November 2014 to 6 Redfern Avenue Hounslow TW4 5LY
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Redfern Avenue Twickenham TW4 5LY on 15th June 2014
filed on: 15th, June 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2013
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th April 2014: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2012
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 9th, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2011
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2010
| incorporation
|
Free Download
(22 pages)
|