(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Apr 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Apr 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 14th Apr 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 2nd, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 14th Apr 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wed, 13th Jul 2016
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 14th Apr 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 27th, July 2016
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 13th Jul 2016: 2.00 GBP
filed on: 20th, July 2016
| capital
|
Free Download
(3 pages)
|
(AP03) On Wed, 13th Jul 2016, company appointed a new person to the position of a secretary
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 10th May 2016 new director was appointed.
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on Wed, 11th May 2016 to Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 30th Apr 2017 to Fri, 31st Mar 2017
filed on: 11th, May 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 10th May 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2016
| incorporation
|
Free Download
|