(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th December 2023
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 6th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 5th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 6th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th December 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 4th December 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th December 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th December 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th December 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 1st, December 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th December 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 25th, November 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 25th January 2016
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st December 2016 to 31st March 2016
filed on: 26th, January 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 26th January 2016 to Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(AP03) On 25th January 2016, company appointed a new person to the position of a secretary
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th January 2016
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 25th January 2016: 2.00 GBP
filed on: 25th, January 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, December 2015
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 7th December 2015: 1.00 GBP
capital
|
|