(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 4th November 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 18 Hosack Road London SW17 7QP. Change occurred on Friday 4th November 2022. Company's previous address: C/O Azets Anglo House, Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA England.
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 12th November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th November 2020
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Azets Anglo House, Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA. Change occurred on Friday 25th September 2020. Company's previous address: C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA England.
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA. Change occurred on Tuesday 26th March 2019. Company's previous address: Anglo House Bell Lane Office Village Bell Lane Amersham Bucks HP6 6FA.
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 12th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 12th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 16th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 12th November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th November 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 10th February 2014 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address 18 Hosack Road London SW17 7QP. Change occurred at an unknown date. Company's previous address: 26 Curzon Street London W1J 7TQ England.
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th November 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 21st November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th November 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 12th September 2013
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 12th November 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 11th June 2012.
filed on: 11th, June 2012
| officers
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Sunday 1st April 2012
filed on: 29th, May 2012
| capital
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st April 2012 director's details were changed
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th November 2011
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2012. Originally it was Monday 31st October 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 1st November 2011 from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom
filed on: 1st, November 2011
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th November 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 1st November 2010 from Unit B2 Boughton Business Park Bell Lane Little Chalfont Amersham Bucks HP6 6GL
filed on: 1st, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st July 2010 director's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 19th November 2009 from 18 Hosack Road Wandsworth London SW17 7QP United Kingdom
filed on: 19th, November 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, October 2009
| incorporation
|
|