GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, June 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Dec 2021 from Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th May 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th May 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th May 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 4th Jul 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Wed, 30th Sep 2015 from Tue, 31st Mar 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 20th Nov 2014 director's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 35 Tithe Court Langley Slough SL3 8AS on Mon, 15th Dec 2014 to 14 Radcot Avenue Slough SL3 8EJ
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th May 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Jun 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th May 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 13th May 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Apr 2013 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 24th Apr 2013. Old Address: Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 22nd, April 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th May 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th May 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Jul 2010
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 30th Jun 2010. Old Address: Aacs, 1St Floor Office 8-10 Stamford Hill London N16 6XZ England
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2011 to Thu, 31st Mar 2011
filed on: 29th, June 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Jun 2010 new director was appointed.
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2010
| incorporation
|
Free Download
(7 pages)
|