GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st July 2019.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 13th January 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st July 2019
filed on: 1st, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 27th April 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sunday 11th November 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Anglo Dal House 5 Spring Villa Road Edgware Middx HA8 7EB to 20-22 Wenlock Road London N1 7GU on Sunday 11th November 2018
filed on: 11th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th September 2018.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 10th September 2018
filed on: 16th, September 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 14th August 2018
filed on: 14th, August 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th April 2018
filed on: 13th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 1st May 2017
filed on: 25th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 25th, February 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st October 2017.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 1st October 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 6th April 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th April 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 54-58 Tanner Street the Brandenburg Suite London SE1 3PH to Anglo Dal House 5 Spring Villa Road Edgware Middx HA8 7EB on Tuesday 15th August 2017
filed on: 15th, August 2017
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 27th April 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 27th April 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to 54-58 Tanner Street the Brandenburg Suite London SE1 3PH on Friday 20th May 2016
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 4th February 2016
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th February 2016.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, April 2015
| incorporation
|
Free Download
(8 pages)
|