AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 8th, April 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Apr 2024
filed on: 6th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Apr 2023
filed on: 18th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Apr 2022
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Apr 2021
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, March 2021
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Apr 2020
filed on: 7th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Apr 2020 director's details were changed
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Apr 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Apr 2020
filed on: 7th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Apr 2020 director's details were changed
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Apr 2019
filed on: 6th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Fri, 6th Apr 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Apr 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On Fri, 31st Mar 2017 director's details were changed
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Mar 2017 director's details were changed
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 53 Glennie Road London SE27 0LX on Mon, 22nd Aug 2016 to C/O Sheila Marshall 8 Dittoncroft Close Croydon CR0 5SL
filed on: 22nd, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Apr 2016
filed on: 7th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Apr 2015
filed on: 7th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 7th Apr 2015: 1500.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 20th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Apr 2014
filed on: 6th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 6th Apr 2014: 1500.00 GBP
|
capital |
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 18th Feb 2014. Old Address: Flat 6 21 Wandsworth Plain London SW18 1ET England
filed on: 18th, February 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Sep 2013 director's details were changed
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 29th, November 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Apr 2013
filed on: 3rd, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Dec 2011 director's details were changed
filed on: 6th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Apr 2012
filed on: 6th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 15th, December 2011
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed anikulapo LTDcertificate issued on 08/07/11
filed on: 8th, July 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 8th Jul 2011 to change company name
|
change of name |
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 8th, July 2011
|
accounts |
Free Download
(1 page)
|
CH01 |
On Mon, 4th Jul 2011 director's details were changed
filed on: 4th, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Jul 2011 director's details were changed
filed on: 4th, July 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Apr 2011
filed on: 18th, April 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Fri, 15th Apr 2011 director's details were changed
filed on: 15th, April 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 15th Apr 2011: 1500.00 GBP
filed on: 15th, April 2011
|
capital |
Free Download
(3 pages)
|
AP01 |
On Fri, 15th Apr 2011 new director was appointed.
filed on: 15th, April 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Apr 2011 director's details were changed
filed on: 15th, April 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sun, 3rd Apr 2011. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY England
filed on: 3rd, April 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2010
|
incorporation |
|