(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 10th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Feb 2020
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 14th Dec 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 27th Oct 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB on Thu, 21st Jan 2021 to 35 Aqua House 41 Mellis Avenue Richmond Surrey TW9 4BY
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Aug 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Thu, 30th Jan 2020 secretary's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Jan 2020 new director was appointed.
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Aug 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Aug 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 5th Sep 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 4th Sep 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Aug 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 29th Aug 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Aug 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Aug 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 7th Sep 2015: 2.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Aug 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 7th Sep 2015: 2.00 GBP
capital
|
|
(CH01) On Wed, 19th Aug 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Aug 2016 to Thu, 31st Mar 2016
filed on: 26th, August 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 19th Aug 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 19th Aug 2015, company appointed a new person to the position of a secretary
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2015
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Wed, 19th Aug 2015: 2.00 GBP
capital
|
|