(CS01) Confirmation statement with no updates 2023-11-11
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-11
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-11
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-11
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 4 36 Pyle Close Addlestone Surrey KT15 2FF to 20-22 Wenlock Road London N1 7GU on 2020-10-20
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-11
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-11
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-11
filed on: 5th, January 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
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-11
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-11-11 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2015-03-30 to 2015-03-31
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-30
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-11-11 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9 Brooklyn Court Brooklyn Road Woking Surrey GU22 7TQ to Flat 4 36 Pyle Close Addlestone Surrey KT15 2FF on 2014-12-10
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-08-01
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-30
filed on: 13th, January 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-01-13
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-11-11 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-11-15
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2012-03-31
filed on: 18th, January 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to 2012-11-11 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-11-11 with full list of members
filed on: 29th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Brooklyn Court Brooklyn Court Woking Surrey GU22 7TQ United Kingdom on 2012-01-29
filed on: 29th, January 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 42 Colebrooke Row 3Rd Floor London N1 8AF United Kingdom on 2011-11-18
filed on: 18th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 4th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom on 2011-08-31
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-12-20
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 2010-12-20
filed on: 20th, December 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-12-20
filed on: 20th, December 2010
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2011-11-30 to 2011-03-30
filed on: 17th, December 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, November 2010
| incorporation
|
Free Download
(7 pages)
|