AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2023/01/01
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/02/11
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/02/11
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England on 2021/12/13 to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020/08/29
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/02/11
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England on 2020/09/18 to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/11
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/02/11
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Off Bell Lane Amersham HP6 6FA United Kingdom on 2019/03/01 to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/05/15
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/11
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On 2018/02/07, company appointed a new person to the position of a secretary
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/07.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/11
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 7th, May 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 5th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/11
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/11/25.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/11/25
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 2015/11/25 to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Off Bell Lane Amersham HP6 6FA
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/11
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/05
capital
|
|
NEWINC |
Company registration
filed on: 11th, February 2014
| incorporation
|
Free Download
(36 pages)
|