AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 10, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 6, 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Churchill House C/O Cogent Accountants Limited 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom to Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB on February 28, 2019
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On January 15, 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to Churchill House C/O Cogent Accountants Limited 120 Bunns Lane Mill Hill London NW7 2AS on January 15, 2019
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
CH03 |
On January 15, 2019 secretary's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 10, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 10, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 10, 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 10, 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 10, 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 10, 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 4, 2012: 2.00 GBP
filed on: 11th, December 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 9, 2012. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 9, 2012
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2013 to March 31, 2013
filed on: 9th, May 2012
| accounts
|
Free Download
(1 page)
|
AP03 |
On May 9, 2012 - new secretary appointed
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On May 9, 2012 new director was appointed.
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2012
| incorporation
|
Free Download
(33 pages)
|