(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 1st, June 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 18th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 18th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 6th March 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 6th March 2019 secretary's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Churchill House C/O Cogent Accountants Limited 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom to Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB on Thursday 28th February 2019
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to Churchill House C/O Cogent Accountants Limited 120 Bunns Lane Mill Hill London NW7 2AS on Tuesday 5th February 2019
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 5th February 2019 secretary's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 5th February 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 18th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 18th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 15th, May 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 18th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 27th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 5th August 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 18th June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AP03) On Friday 1st May 2015 - new secretary appointed
filed on: 1st, May 2015
| officers
|
Free Download
|
(CH01) On Wednesday 7th January 2015 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 6th August 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 18th June 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 27th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 18th June 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 18th June 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 18th June 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On Friday 3rd December 2010 director's details were changed
filed on: 3rd, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 18th June 2010 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 3rd December 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 15th September 2009 Appointment terminated director
filed on: 15th, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/09/2009 from aa company services LIMITED 1ST floor office 8-10 stamford hill london N16 6XZ
filed on: 14th, September 2009
| address
|
Free Download
(1 page)
|
(288a) On Monday 14th September 2009 Director appointed
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 11th, September 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, June 2009
| incorporation
|
Free Download
(14 pages)
|