(CS01) Confirmation statement with no updates January 31, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates April 21, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, July 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, July 2022
| incorporation
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to June 30, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: April 21, 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control April 21, 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 21, 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed aspers online LIMITEDcertificate issued on 21/04/22
filed on: 21st, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: April 21, 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 21, 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 21, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 3, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 901, Highgate Studios Highgate Road Kentish Town London NW5 1TL United Kingdom to Tor Saint-Cloud Way Maidenhead SL6 8BN on October 29, 2021
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(20 pages)
|
(PSC02) Notification of a person with significant control May 26, 2017
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 3, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to August 31, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(20 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2020 to June 30, 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On May 26, 2020 new director was appointed.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 26, 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On May 26, 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 26, 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 31, 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 31, 2019 new director was appointed.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement December 2, 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control October 4, 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to August 31, 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates April 3, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 7, 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 31, 2017 new director was appointed.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 26, 2017: 1000.00 GBP
filed on: 16th, June 2017
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, June 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, June 2017
| resolution
|
Free Download
(21 pages)
|
(AP01) On May 26, 2017 new director was appointed.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 26, 2017 new director was appointed.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 26, 2017 new director was appointed.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2017
| incorporation
|
Free Download
(21 pages)
|
(AA01) Extension of current accouting period to August 31, 2018
filed on: 4th, April 2017
| accounts
|
Free Download
(1 page)
|