GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, July 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 21st Jan 2022. New Address: 7 Parkway Irby Wirral Cheshire CH61 3XJ. Previous address: Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB England
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 21st Jan 2022 secretary's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 21st Jan 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Jan 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Jan 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 6th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 5th Jun 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, November 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 3rd Nov 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Oct 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Jun 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 24th Aug 2015: 2.00 GBP
filed on: 24th, August 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Mon, 24th Aug 2015 - the day director's appointment was terminated
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 24th Aug 2015. New Address: Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB. Previous address: Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2016 to Thu, 31st Mar 2016
filed on: 24th, August 2015
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 24th Aug 2015
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 24th Aug 2015 new director was appointed.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2015
| incorporation
|
Free Download
(33 pages)
|