ASH8 (TRINITY ST) LIMITED

06905261
3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON UNITED KINGDOM EC4M 8AB

Documents

Documents
Date Category Description Pages
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 accounts Annual Accounts 9 Buy now
23 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 37 Buy now
23 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
23 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2023 accounts Annual Accounts 9 Buy now
03 Feb 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 39 Buy now
03 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
03 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
16 May 2022 officers Termination of appointment of secretary (Mwlaw Services Limited) 1 Buy now
19 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2022 officers Change of particulars for director (Mr George Nicholas Shweiry) 2 Buy now
19 Apr 2022 officers Change of particulars for director (Mr Sean Thomas Mckeown) 2 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 accounts Annual Accounts 10 Buy now
18 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 35 Buy now
18 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
18 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
27 Apr 2021 officers Change of particulars for corporate secretary (Mwlaw Services Limited) 1 Buy now
29 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2021 mortgage Registration of a charge 19 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 9 Buy now
20 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 34 Buy now
20 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
20 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2020 accounts Annual Accounts 9 Buy now
04 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 33 Buy now
04 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
04 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
07 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 mortgage Registration of a charge 66 Buy now
03 Jul 2018 accounts Annual Accounts 16 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Feb 2018 mortgage Registration of a charge 17 Buy now
08 Jan 2018 resolution Resolution 24 Buy now
04 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2018 mortgage Registration of a charge 19 Buy now
29 Dec 2017 resolution Resolution 3 Buy now
28 Dec 2017 officers Appointment of director (Mr George Nicholas Shweiry) 2 Buy now
28 Dec 2017 officers Appointment of director (Mr Sean Thomas Mckeown) 2 Buy now
28 Dec 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Dec 2017 officers Appointment of corporate secretary (Mwlaw Services Limited) 2 Buy now
28 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2017 officers Termination of appointment of director (Kieran Patrick Leahy) 1 Buy now
28 Dec 2017 officers Termination of appointment of director (Samuel Jefferson) 1 Buy now
28 Dec 2017 officers Termination of appointment of director (Samuel Jefferson) 1 Buy now
28 Dec 2017 officers Termination of appointment of director (Hannah Louise Jefferson) 1 Buy now
28 Dec 2017 officers Termination of appointment of director (Edward Jefferson) 1 Buy now
28 Dec 2017 officers Termination of appointment of secretary (Kieran Leahy) 1 Buy now
02 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2017 accounts Annual Accounts 16 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2017 accounts Annual Accounts 13 Buy now
28 Jun 2016 incorporation Memorandum Articles 3 Buy now
28 Jun 2016 resolution Resolution 2 Buy now
24 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jun 2016 mortgage Registration of a charge 42 Buy now
09 Jun 2016 mortgage Registration of a charge 29 Buy now
06 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
01 Mar 2016 annual-return Annual Return 5 Buy now
27 Aug 2015 officers Appointment of director (Mr Samuel Jefferson) 2 Buy now
27 Aug 2015 officers Appointment of director (Miss Hannah Louise Jefferson) 2 Buy now
25 Jun 2015 accounts Annual Accounts 7 Buy now
10 Mar 2015 annual-return Annual Return 4 Buy now
10 Mar 2015 officers Change of particulars for director (Eddie Jefferson) 2 Buy now
26 Jun 2014 accounts Annual Accounts 3 Buy now
15 Mar 2014 mortgage Registration of a charge 40 Buy now
14 Feb 2014 annual-return Annual Return 4 Buy now
23 Sep 2013 accounts Annual Accounts 6 Buy now
21 Jun 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 May 2013 annual-return Annual Return 4 Buy now
23 May 2013 officers Change of particulars for director (Eddie Jefferson) 2 Buy now
23 May 2013 officers Change of particulars for director (Mr Kieran Patrick Leahy) 2 Buy now
30 Jun 2012 accounts Annual Accounts 5 Buy now
22 Jun 2012 annual-return Annual Return 4 Buy now
04 Jan 2012 accounts Annual Accounts 5 Buy now
21 Dec 2011 officers Appointment of secretary (Mr Kieran Leahy) 1 Buy now
21 Dec 2011 officers Termination of appointment of director (Manoj Bhardwaj) 1 Buy now
21 Dec 2011 officers Termination of appointment of secretary (Manoj Bhardwaj) 1 Buy now
25 May 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 May 2011 annual-return Annual Return 6 Buy now
25 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
06 Sep 2010 annual-return Annual Return 6 Buy now
22 Apr 2010 mortgage Particulars of a mortgage or charge 11 Buy now
22 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
12 Jun 2009 capital Ad 14/05/09\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
08 Jun 2009 accounts Accounting reference date shortened from 31/05/2010 to 31/03/2010 1 Buy now
08 Jun 2009 officers Director appointed eddie jefferson 3 Buy now
08 Jun 2009 officers Director and secretary appointed manoj bhardwaj 3 Buy now