(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Dec 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Dec 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Dec 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Dec 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 28th Sep 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 07476854 LIMITEDcertificate issued on 22/06/16
filed on: 22nd, June 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from 43 Ditton Reach Thames Ditton Surrey KT7 0XB on Wed, 22nd Jun 2016 to Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 22nd Dec 2011
filed on: 4th, February 2016
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 4th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 4th, February 2016
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed artizcertificate issued on 04/02/16
filed on: 4th, February 2016
| change of name
|
Free Download
|
(RT01) Administrative restoration application
filed on: 4th, February 2016
| restoration
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Dec 2015
filed on: 4th, February 2016
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 4th Feb 2016: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 18 Glan Aber Park Chester CH4 8LF United Kingdom on Thu, 4th Feb 2016 to 43 Ditton Reach Thames Ditton Surrey KT7 0XB
filed on: 4th, February 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Dec 2012
filed on: 4th, February 2016
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 4th Feb 2016: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Dec 2013
filed on: 4th, February 2016
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 4th Feb 2016: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Dec 2014
filed on: 4th, February 2016
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 4th Feb 2016: 1.00 GBP
capital
|
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 18th Jul 2012. Old Address: Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 23rd Nov 2011 director's details were changed
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 20th Jan 2011. Old Address: Aacs 1st Floor Office 8-10 Stamford Hill London N16 6XZ England
filed on: 20th, January 2011
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 20th Jan 2011 new director was appointed.
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 20th Jan 2011
filed on: 20th, January 2011
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 31st Dec 2011 to Thu, 31st Mar 2011
filed on: 20th, January 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|
(SH01) Capital declared on Wed, 22nd Dec 2010: 1.00 GBP
capital
|
|