(CS01) Confirmation statement with updates Saturday 24th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 5th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 24th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 24th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from First Floor, 11 Dover Street London W1S 4LH England to C/O Pas Accountants Ltd, 2nd Floor, the Red House 74-76 High Street Bushey WD23 3HE on Sunday 15th November 2020
filed on: 15th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 24th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Minster House Qabc C/O Tgp International, 1st Floor 272-274 Vauxhall Bridge Road London SW1V 1BB England to First Floor, 11 Dover Street London W1S 4LH on Monday 16th March 2020
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 24th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Tgp International 3rd Floor. 276 Vauxhall Bridge Road London SW1V 1BB England to Minster House Qabc C/O Tgp International, 1st Floor 272-274 Vauxhall Bridge Road London SW1V 1BB on Wednesday 8th May 2019
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 1st July 2017
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 24th June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Jubilee House 02nd Floor Townsend Lane Kingsbury London NW9 8TZ to C/O Tgp International 3rd Floor. 276 Vauxhall Bridge Road London SW1V 1BB on Tuesday 26th June 2018
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 24th June 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 24th June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 28th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 24th June 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 29th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 24th June 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 29th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 24th June 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Friday 28th June 2013
capital
|
|
(AD01) Change of registered office on Monday 3rd June 2013 from 166 a Tower Bridge Road London SE1 3LZ United Kingdom
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 22nd April 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 20th February 2013.
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 20th February 2013
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 24th June 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Wednesday 31st August 2011
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 31st August 2011 from Jubilee House Townsend Lane Kingsbury London NW9 8TZ United Kingdom
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 24th June 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 24th June 2010 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Thursday 24th June 2010
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 21st June 2010.
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 21st June 2010
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 1st February 2010.
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 18th December 2009
filed on: 18th, December 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 6th July 2009
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Wednesday 10th December 2008 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed asp distribution services LIMITEDcertificate issued on 04/12/08
filed on: 3rd, December 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On Monday 1st December 2008 Appointment terminated director
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 1st August 2008 Secretary appointed
filed on: 1st, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 22nd July 2008 Appointment terminated director
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 22nd July 2008 Appointment terminated secretary
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 22nd July 2008 Director appointed
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, June 2008
| incorporation
|
Free Download
(13 pages)
|