(CS01) Confirmation statement with no updates Sat, 18th Nov 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Nov 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Nov 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Jan 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Jan 2020 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 13th Sep 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Sep 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Sep 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Sep 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Nov 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 13th Sep 2019: 184.00 GBP
filed on: 29th, October 2019
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Fri, 13th Sep 2019
filed on: 22nd, October 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 13th Sep 2019: 6900.00 GBP
filed on: 10th, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Jul 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 4th Jan 2019
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 4th Jan 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 4th Jan 2019
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 4th Jan 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Dec 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 4th Jan 2019
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 4th Jan 2019
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092009590001, created on Mon, 24th Dec 2018
filed on: 27th, December 2018
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 22 Mare Street London E8 4RT England on Tue, 25th Sep 2018 to Unit a3, Gateway Tower 32 Western Gateway London E16 1YL
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 210 No.11 Burford Road London E15 2st England on Sat, 28th Apr 2018 to 22 Mare Street London E8 4RT
filed on: 28th, April 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 19th, February 2018
| resolution
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Nov 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 22nd Nov 2017: 6800.00 GBP
filed on: 22nd, December 2017
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Nov 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Nov 2017 new director was appointed.
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Nov 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Nov 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 25th Feb 2017
filed on: 25th, February 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, February 2017
| change of name
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Anglo Dutch Ltd 52a Western Road Tring Hertfordshire HP23 4BB on Fri, 16th Sep 2016 to Unit 210 No.11 Burford Road London E15 2st
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Jun 2016 new director was appointed.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Thu, 31st Dec 2015 from Wed, 30th Sep 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Sep 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 3rd Sep 2014: 5000.00 GBP
filed on: 13th, October 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 7, Bordeston Court the Ham Brentford TW8 8HW England on Tue, 8th Sep 2015 to C/O Anglo Dutch Ltd 52a Western Road Tring Hertfordshire HP23 4BB
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 8th Jan 2015 new director was appointed.
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Wed, 3rd Sep 2014: 5000.00 GBP
capital
|
|