AA |
Dormant company accounts made up to September 30, 2023
filed on: 16th, January 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 5th, May 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 11th, July 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from March 31, 2020 to September 30, 2020
filed on: 6th, November 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, October 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, October 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On November 24, 2017 director's details were changed
filed on: 24th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 5 Gloucester Walk London W8 4HZ to 33a Pembroke Square London W8 6PD on October 16, 2017
filed on: 16th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, October 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On January 23, 2015 director's details were changed
filed on: 12th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 7, 2015 with full list of members
filed on: 12th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 12, 2015: 150.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, September 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 51a Iverna Gardens Kensington London W8 6TP to 5 Gloucester Walk London W8 4HZ on January 26, 2015
filed on: 26th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 7, 2014 with full list of members
filed on: 10th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, August 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 7, 2013 with full list of members
filed on: 9th, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, October 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 7, 2012 with full list of members
filed on: 15th, October 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 7, 2011 with full list of members
filed on: 10th, October 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 26th, July 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 7, 2010 with full list of members
filed on: 8th, October 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, August 2010
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 9, 2010
filed on: 9th, August 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 9, 2010
filed on: 9th, August 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 9, 2010
filed on: 9th, August 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, December 2009
|
accounts |
Free Download
(4 pages)
|
CH01 |
On October 9, 2009 director's details were changed
filed on: 9th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 9, 2009 director's details were changed
filed on: 9th, October 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 7, 2009 with full list of members
filed on: 9th, October 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 20/04/2009 from brunswick house the pound cookham berkshire SL6 9QD
filed on: 20th, April 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 3rd, February 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to October 16, 2008
filed on: 16th, October 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 2nd, February 2008
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to October 17, 2007
filed on: 17th, October 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 18th, January 2007
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to October 12, 2006
filed on: 12th, October 2006
|
annual return |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 12th, October 2006
|
officers |
Free Download
(1 page)
|
AAMD |
Revised accounts made up to April 6, 2005
filed on: 4th, April 2006
|
accounts |
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 06/04/06 to 31/03/06
filed on: 13th, March 2006
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 6, 2005
filed on: 2nd, February 2006
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return made up to October 21, 2005
filed on: 21st, October 2005
|
annual return |
Free Download
(7 pages)
|
CERTNM |
Company name changed vans agnew & co. Developments li mitedcertificate issued on 11/11/04
filed on: 11th, November 2004
|
change of name |
Free Download
(2 pages)
|
363s |
Annual return made up to October 15, 2004
filed on: 15th, October 2004
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return made up to October 15, 2004 (Director's particulars changed)
|
annual return |
|
287 |
Registered office changed on 25/08/04 from: jaspers hyde, 17 gloucester place, windsor berkshire SL4 2AJ
filed on: 25th, August 2004
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 6, 2004
filed on: 9th, August 2004
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return made up to November 11, 2003
filed on: 11th, November 2003
|
annual return |
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/10/03 to 06/04/04
filed on: 1st, August 2003
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 149 shares on December 2, 2002. Value of each share 1 £, total number of shares: 150.
filed on: 11th, December 2002
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2002
|
incorporation |
Free Download
(17 pages)
|
288b |
On October 7, 2002 Secretary resigned
filed on: 7th, October 2002
|
officers |
Free Download
(1 page)
|