(CS01) Confirmation statement with no updates 1st December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 15th, May 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) 26th March 2023 - the day director's appointment was terminated
filed on: 26th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st December 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st December 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st December 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 21st December 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th June 2018. New Address: 63 Loveridge Road London NW6 2DR. Previous address: 4 Chichester Court Parkhill Road Bexley London DA5 1HA England
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 14th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th May 2018. New Address: 4 Chichester Court Parkhill Road Bexley London DA5 1HA. Previous address: 4 Parkhill Road Bexley DA5 1HA England
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 26th April 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th May 2018. New Address: 4 Parkhill Road Bexley DA5 1HA. Previous address: 63 Loveridge Road London NW6 2DR England
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 26th April 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th April 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On 12th September 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th September 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th September 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th September 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th September 2017. New Address: 63 Loveridge Road London NW6 2DR. Previous address: 99 Ceres Road London SE18 1HL England
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 5th June 2017. New Address: 99 Ceres Road London SE18 1HL. Previous address: 63 Loveridge Road London NW6 2DR England
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 5th May 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th May 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd December 2016 director's details were changed
filed on: 27th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th December 2016. New Address: 63 Loveridge Road London NW6 2DR. Previous address: 6 Ripley Road Belvedere Kent DA17 5AH England
filed on: 27th, December 2016
| address
|
Free Download
|
(CS01) Confirmation statement with updates 22nd December 2016
filed on: 27th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 22nd December 2016 director's details were changed
filed on: 27th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th July 2016. New Address: 6 Ripley Road Belvedere Kent DA17 5AH. Previous address: 84 Montpelier Road Purley Surrey CR8 2QB
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th April 2016
filed on: 17th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 5th April 2016 - the day secretary's appointment was terminated
filed on: 17th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd December 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st December 2014 to 31st March 2015
filed on: 26th, May 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd January 2015. New Address: 84 Montpelier Road Purley Surrey CR8 2QB. Previous address: 63 Loveridge Road London NW6 2DR
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd December 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th January 2015: 100.00 GBP
capital
|
|
(CH01) On 4th August 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 3rd April 2014
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed angel garden envy LTDcertificate issued on 17/01/14
filed on: 17th, January 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Winthrop Walk London HA9 7TT United Kingdom on 16th January 2014
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, December 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|