(AA) Micro company accounts made up to 31st March 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th May 2022
filed on: 9th, May 2022
| 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)
|
(CS01) Confirmation statement with no updates 4th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 7th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 13th May 2016
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2nd November 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st May 2017 to 31st March 2017
filed on: 16th, May 2016
| accounts
|
Free Download
(1 page)
|
(TM01) 13th May 2016 - the day director's appointment was terminated
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 16th May 2016. New Address: Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB. Previous address: Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th May 2016
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, May 2016
| incorporation
|
Free Download
(33 pages)
|