(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 26th October 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 6th, March 2021
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 8th, January 2021
| resolution
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 14th December 2020
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 14th December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 14th December 2020: 2.00 GBP
filed on: 16th, December 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 14th December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 25th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 30th October 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th October 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 22nd February 2016 - the day director's appointment was terminated
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd February 2016. New Address: Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB. Previous address: Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st January 2017 to 31st March 2016
filed on: 23rd, February 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd February 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, January 2016
| incorporation
|
Free Download
(33 pages)
|