N/A

05676512
THE ASPECT FINSBURY SQUARE LONDON UNITED KINGDOM EC2A 1AS

Documents

Documents
Date Category Description Pages
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 accounts Annual Accounts 19 Buy now
24 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 44 Buy now
30 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
30 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 17 Buy now
03 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 42 Buy now
03 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
03 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 accounts Annual Accounts 17 Buy now
12 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 43 Buy now
12 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
12 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 2 Buy now
23 Aug 2021 accounts Annual Accounts 17 Buy now
23 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 39 Buy now
01 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
01 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 mortgage Registration of a charge 30 Buy now
14 Jan 2020 officers Appointment of director (Mark Antony Hazlewood) 2 Buy now
13 Jan 2020 officers Appointment of director (Mr Pete Calveley) 2 Buy now
13 Jan 2020 officers Appointment of director (Michael Patrick O'reilly) 2 Buy now
13 Jan 2020 officers Termination of appointment of director (Maureen Claire Royston) 1 Buy now
13 Jan 2020 officers Termination of appointment of director (Phillip Gary Thomas) 1 Buy now
13 Jan 2020 officers Termination of appointment of director (Gregory Laurence Newman) 1 Buy now
13 Jan 2020 officers Termination of appointment of director (Jeremy Robert Arthur Richardson) 1 Buy now
13 Jan 2020 officers Termination of appointment of secretary (Abigail Mattison) 1 Buy now
13 Jan 2020 officers Termination of appointment of director (Ryan Stuart Macaskill) 1 Buy now
13 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2019 accounts Annual Accounts 18 Buy now
07 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 16 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 officers Appointment of director (Mr Gregory Laurence Newman) 2 Buy now
20 Nov 2017 officers Appointment of director (Mr Ryan Stuart Macaskill) 2 Buy now
20 Sep 2017 accounts Annual Accounts 16 Buy now
29 Jun 2017 miscellaneous Second filing of Confirmation Statement dated 19/01/2017 7 Buy now
23 Jan 2017 officers Change of particulars for director (Maureen Claire Royston) 2 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Oct 2016 accounts Annual Accounts 26 Buy now
02 Mar 2016 officers Termination of appointment of director (Ian Richard Smith) 1 Buy now
01 Mar 2016 officers Termination of appointment of director (Benjamin Robert Taberner) 1 Buy now
01 Mar 2016 officers Appointment of director (Phillip Gary Thomas) 2 Buy now
01 Mar 2016 officers Appointment of director (Mr Jeremy Robert Arthur Richardson) 2 Buy now
29 Jan 2016 annual-return Annual Return 5 Buy now
13 Oct 2015 accounts Annual Accounts 16 Buy now
19 Feb 2015 officers Change of particulars for director (Ian Richard Smith) 2 Buy now
18 Feb 2015 officers Change of particulars for director (Benjamin Robert Taberner) 2 Buy now
17 Feb 2015 annual-return Annual Return 6 Buy now
13 Dec 2014 officers Termination of appointment of director (Dominic Jude Kay) 1 Buy now
31 Oct 2014 accounts Annual Accounts 17 Buy now
25 Jul 2014 change-of-name Certificate Change Of Name Company 3 Buy now
16 Jun 2014 officers Termination of appointment of secretary (Dominic Jude Kay) 1 Buy now
16 Jun 2014 officers Appointment of secretary (Mrs Abigail Mattison) 2 Buy now
22 May 2014 officers Change of particulars for director (Maureen Claire Royston) 2 Buy now
21 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2014 annual-return Annual Return 7 Buy now
13 Jan 2014 officers Appointment of director (Maureen Claire Royston) 2 Buy now
03 Jan 2014 accounts Annual Accounts 15 Buy now
11 Nov 2013 officers Termination of appointment of director (Peter Calveley) 1 Buy now
11 Nov 2013 officers Appointment of director (Ian Richard Smith) 2 Buy now
21 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jun 2013 mortgage Statement of satisfaction of a charge 5 Buy now
21 Jun 2013 mortgage Statement of satisfaction of a charge 5 Buy now
21 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2013 mortgage Registration of a charge 29 Buy now
26 Apr 2013 resolution Resolution 2 Buy now
26 Apr 2013 resolution Resolution 4 Buy now
12 Apr 2013 officers Termination of appointment of director (John Michael Barrie Strowbridge) 1 Buy now
12 Apr 2013 officers Termination of appointment of secretary (Olswang Cosec Limited) 1 Buy now
12 Apr 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Apr 2013 officers Termination of appointment of director (Matthew Frederick Proctor) 1 Buy now
12 Apr 2013 officers Termination of appointment of director (Ian Matthews) 1 Buy now
12 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2013 officers Appointment of director (Dr Peter Calveley) 2 Buy now
11 Apr 2013 officers Appointment of director (Benjamin Robert Taberner) 2 Buy now
11 Apr 2013 officers Appointment of secretary (Dominic Jude Kay) 2 Buy now
11 Apr 2013 officers Appointment of director (Dominic Jude Kay) 2 Buy now
08 Feb 2013 annual-return Annual Return 7 Buy now
12 Oct 2012 accounts Annual Accounts 15 Buy now
19 Jun 2012 officers Appointment of director (Matthew Frederick Proctor) 3 Buy now
13 Jun 2012 accounts Annual Accounts 15 Buy now
16 Apr 2012 officers Termination of appointment of director (David Peter Burke) 2 Buy now
08 Feb 2012 annual-return Annual Return 7 Buy now
31 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Feb 2011 annual-return Annual Return 7 Buy now
22 Dec 2010 accounts Annual Accounts 15 Buy now
15 Feb 2010 annual-return Annual Return 6 Buy now
15 Feb 2010 address Move Registers To Sail Company 1 Buy now
15 Feb 2010 officers Change of particulars for corporate secretary (Olswang Cosec Limited) 2 Buy now
15 Feb 2010 address Change Sail Address Company 1 Buy now
14 Jan 2010 accounts Annual Accounts 17 Buy now