(PSC04) Change to a person with significant control Wed, 31st May 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB United Kingdom on Wed, 31st May 2023 to 26 Cannon Street St Albans Hertfordshire AL3 5JS
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 31st May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Feb 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Feb 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 26th May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP England on Thu, 8th Aug 2019 to Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Aug 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Feb 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Feb 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 25th Feb 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On Thu, 4th Aug 2016 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Barons Court Manchester Road Wilmslow SK9 1BQ on Tue, 14th Jul 2015 to C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Jan 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 27th Feb 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 29th Sep 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jan 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Nov 2013 director's details were changed
filed on: 1st, November 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 24th Apr 2013 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Jan 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2013
filed on: 11th, February 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2012
| incorporation
|
Free Download
(7 pages)
|