AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2023 to March 31, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 16th, January 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HN to Alpha House 296 Kenton Road Harrow HA3 8DD on January 27, 2021
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 12, 2018
filed on: 12th, June 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 29, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 1, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 28, 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on December 19, 2014
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 19, 2014
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 28, 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 10, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 28, 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 1, 2011 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2011 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 1, 2011 secretary's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 29, 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 21, 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 30th, January 2011
| accounts
|
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to April 30, 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to February 21, 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 21, 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 28th, February 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from February 28, 2009 to April 30, 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to March 18, 2009
filed on: 18th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 22nd, December 2008
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed angie's developments LIMITEDcertificate issued on 05/11/08
filed on: 4th, November 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 20, 2008
filed on: 20th, May 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On January 4, 2008 New director appointed
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 4, 2008 New director appointed
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on February 21, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on February 21, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On March 28, 2007 New director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 28, 2007 New secretary appointed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 28, 2007 New director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 28, 2007 New secretary appointed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 5, 2007 Director resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 5, 2007 Director resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 5, 2007 Secretary resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 5, 2007 Secretary resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(16 pages)
|