(TM01) Thu, 7th Mar 2024 - the day director's appointment was terminated
filed on: 8th, March 2024
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 27th Sep 2023. New Address: Déda Chapel Street Derby DE1 3GU. Previous address: Lytchett House, Unit 13 Freeland Park Lytchett Matravers Poole Dorset BH16 6FA England
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(TM01) Fri, 4th Aug 2023 - the day director's appointment was terminated
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(26 pages)
|
(AP01) On Tue, 9th May 2023 new director was appointed.
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th May 2023 new director was appointed.
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 15th May 2023 - the day director's appointment was terminated
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 15th May 2023 - the day director's appointment was terminated
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st May 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th May 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th May 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th May 2023 new director was appointed.
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th May 2023 new director was appointed.
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 9th May 2023. New Address: Lytchett House, Unit 13 Freeland Park Lytchett Matravers Poole Dorset BH16 6FA. Previous address: Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA England
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(TM02) Sun, 12th Feb 2023 - the day secretary's appointment was terminated
filed on: 12th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(22 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(20 pages)
|
(CH01) On Sat, 1st May 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 7th Dec 2020. New Address: Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA. Previous address: Office 2, Jeffersons Business Centre South Bar Street Banbury OX16 9AA England
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Mon, 30th Nov 2020 - the day director's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 30th Nov 2020 new director was appointed.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(21 pages)
|
(AD01) Address change date: Sat, 11th Apr 2020. New Address: Office 2, Jeffersons Business Centre South Bar Street Banbury OX16 9AA. Previous address: 6 South Bar Street Banbury OX16 9AA England
filed on: 11th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(23 pages)
|
(AP01) On Fri, 13th Apr 2018 new director was appointed.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 1st Apr 2018 secretary's details were changed
filed on: 8th, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Apr 2018 director's details were changed
filed on: 8th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 5th Mar 2018 - the day director's appointment was terminated
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(19 pages)
|
(AD01) Address change date: Tue, 12th Dec 2017. New Address: 6 South Bar Street Banbury OX16 9AA. Previous address: Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG United Kingdom
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st May 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 14th Mar 2017. New Address: Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG. Previous address: Mill Cottage the Mill Banbury Oxfordshire OX16 5QE
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Mon, 6th Mar 2017 - the day director's appointment was terminated
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Wed, 13th Apr 2016, no shareholders list
filed on: 22nd, April 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Wed, 9th Mar 2016 - the day director's appointment was terminated
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to Mon, 13th Apr 2015, no shareholders list
filed on: 22nd, April 2015
| annual return
|
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Apr 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(17 pages)
|
(TM01) Fri, 3rd Oct 2014 - the day director's appointment was terminated
filed on: 5th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 13th Apr 2014, no shareholders list
filed on: 15th, April 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(17 pages)
|
(AP01) On Wed, 3rd Jul 2013 new director was appointed.
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jul 2013 new director was appointed.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 28th Jun 2013 new director was appointed.
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 25th Jun 2013 new director was appointed.
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 13th Apr 2013, no shareholders list
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed anjali 2012 dance companycertificate issued on 20/02/13
filed on: 20th, February 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, February 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 1st, August 2012
| resolution
|
Free Download
(32 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2012
| incorporation
|
Free Download
(8 pages)
|