(AA) Micro company accounts made up to 2023-03-31
filed on: 14th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-05-11
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-05-11
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-11
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-11
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 136-137 Stirling Way Borehamwood WD6 2HP England to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 2019-08-03
filed on: 3rd, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-11
filed on: 11th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2018-09-19
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-23
filed on: 2nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 27th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to 136-137 Stirling Way Borehamwood WD6 2HP on 2017-07-03
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-23
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 10th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-05-23 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-03: 2.00 GBP
capital
|
|
(CH01) On 2016-04-15 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 20th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-05-23 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-27: 2.00 GBP
capital
|
|
(CH01) On 2015-05-08 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014-11-28 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-11-26 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-05-23 with full list of members
filed on: 1st, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-01: 2.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 24th, February 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-02-12: 2.00 GBP
filed on: 19th, February 2014
| capital
|
Free Download
(3 pages)
|
(AP03) On 2014-02-19 - new secretary appointed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-07-25
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-07-25
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2013-07-25
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2014-05-31 to 2014-03-31
filed on: 25th, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, May 2013
| incorporation
|
Free Download
(33 pages)
|