AA |
Micro company accounts made up to 31st May 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 067239090001, created on 16th December 2019
filed on: 19th, December 2019
| mortgage
|
Free Download
(22 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O C/O Anglo Dutch Ltd 28 Gamnel Tring Hertfordshire HP23 4JL on 25th April 2017 to C/O Anglo Dutch 52a Western Road Tring HP23 4BB
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th January 2016: 499.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th November 2015: 499.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 18th November 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2011
filed on: 11th, November 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th November 2011
filed on: 11th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2010
filed on: 1st, December 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2010 director's details were changed
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Anglo Dutch Ltd 28 Gamnel Tring Hertfordshire HP23 4JL United Kingdom on 1st December 2010
filed on: 1st, December 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY United Kingdom on 1st December 2010
filed on: 1st, December 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 12th March 2010
filed on: 12th, March 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2009
filed on: 26th, November 2009
| annual return
|
Free Download
(14 pages)
|
288c |
Director's change of particulars
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, October 2008
| incorporation
|
Free Download
(20 pages)
|