(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023/01/25
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/01/25
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/01/25
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/01/25
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2023/01/25 secretary's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/01/25 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/01/25 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/11/11
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2022/06/30. Originally it was 2022/03/31
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 24th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/11/11
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017/07/20
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB on 2021/03/09 to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/11
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 8th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 17th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/11/11
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/11/11
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 13th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 29th, November 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/11
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/11/01 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/09/19 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017/07/20 secretary's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/11
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/11
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 20th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/11
filed on: 15th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/11/15
capital
|
|
(CH01) On 2014/07/16 director's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 12th, December 2013
| resolution
|
Free Download
(28 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, December 2013
| capital
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/12/04
filed on: 6th, December 2013
| capital
|
Free Download
(3 pages)
|
(AP03) On 2013/12/06, company appointed a new person to the position of a secretary
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 3rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/11
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 12th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/11
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012/02/27 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/02/17 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/11
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2011/03/31, originally was 2011/11/30.
filed on: 9th, December 2010
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2010/12/09
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/12/09 from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England
filed on: 9th, December 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/12/09.
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, November 2010
| incorporation
|
Free Download
(7 pages)
|