CH01 |
On Wednesday 10th June 2020 director's details were changed
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on Friday 19th June 2020
filed on: 19th, June 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 1st February 2020
filed on: 7th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 14th, May 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 8th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 27th March 2016 with full list of members
filed on: 3rd, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Friday 3rd June 2016
|
capital |
|
AD01 |
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on Monday 15th June 2015
filed on: 15th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 27th March 2015 with full list of members
filed on: 15th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 2nd, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 27th March 2014 with full list of members
filed on: 21st, May 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wednesday 21st May 2014 director's details were changed
filed on: 21st, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 23rd, May 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 27th March 2013 with full list of members
filed on: 15th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 7th, June 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 27th March 2012 with full list of members
filed on: 27th, March 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 28th July 2011 with full list of members
filed on: 10th, August 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 22nd, July 2011
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Tuesday 9th November 2010
filed on: 9th, November 2010
|
officers |
Free Download
(1 page)
|
AP03 |
On Tuesday 9th November 2010 - new secretary appointed
filed on: 9th, November 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 28th July 2010 with full list of members
filed on: 14th, September 2010
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Wednesday 28th July 2010
filed on: 14th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th July 2010 director's details were changed
filed on: 13th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 4th, May 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 3rd August 2009
filed on: 3rd, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 3rd, November 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to Wednesday 6th August 2008
filed on: 6th, August 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 2nd, June 2008
|
accounts |
Free Download
(5 pages)
|
288a |
On Friday 2nd May 2008 Secretary appointed
filed on: 2nd, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On Friday 2nd May 2008 Appointment terminated secretary
filed on: 2nd, May 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed asquith & granovski associates l imitedcertificate issued on 25/09/07
filed on: 25th, September 2007
|
change of name |
Free Download
(2 pages)
|
288b |
On Monday 24th September 2007 Director resigned
filed on: 24th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 24th September 2007 Director resigned
filed on: 24th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 24th September 2007 Director resigned
filed on: 24th, September 2007
|
officers |
Free Download
(1 page)
|
363s |
Annual return made up to Thursday 6th September 2007
filed on: 6th, September 2007
|
annual return |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st July 2006
filed on: 26th, June 2007
|
accounts |
Free Download
(5 pages)
|
288a |
On Tuesday 9th January 2007 New director appointed
filed on: 9th, January 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 27/09/06 from: 1 marylebone high street london W1U 4NB
filed on: 27th, September 2006
|
address |
Free Download
(2 pages)
|
363s |
Annual return made up to Wednesday 23rd August 2006
filed on: 23rd, August 2006
|
annual return |
Free Download
(7 pages)
|
88(2)R |
Alloted 50 shares on Tuesday 11th April 2006. Value of each share 1 £, total number of shares: 150.
filed on: 24th, April 2006
|
capital |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2005
filed on: 23rd, March 2006
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return made up to Friday 5th August 2005
filed on: 5th, August 2005
|
annual return |
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 22nd June 2005. Value of each share 1 £, total number of shares: 100.
filed on: 6th, July 2005
|
capital |
Free Download
(2 pages)
|
288a |
On Wednesday 6th July 2005 New director appointed
filed on: 6th, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 12th October 2004 New director appointed
filed on: 12th, October 2004
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 12th October 2004 Secretary resigned
filed on: 12th, October 2004
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 12th October 2004 New secretary appointed;new director appointed
filed on: 12th, October 2004
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 12th October 2004 Director resigned
filed on: 12th, October 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/10/04 from: 31 corsham street london N1 6DR
filed on: 12th, October 2004
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed asquith & granovsky associates l imitedcertificate issued on 03/08/04
filed on: 3rd, August 2004
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, July 2004
|
incorporation |
Free Download
(18 pages)
|