GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on August 18, 2022
filed on: 18th, August 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 28, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 28, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 3rd, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 28, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control October 4, 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 28, 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 28, 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 28, 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 22, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 28, 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 28, 2012 with full list of members
filed on: 4th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 19, 2011. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 19th, October 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 19, 2011
filed on: 19th, October 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from September 30, 2012 to March 31, 2012
filed on: 19th, October 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On October 19, 2011 new director was appointed.
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2011
| incorporation
|
Free Download
(33 pages)
|