GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/31
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/11/08
filed on: 2nd, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 31st, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/01/31
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 5th, March 2018
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/31
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 30th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/31
filed on: 28th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, November 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/31
filed on: 11th, July 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2014/09/22
filed on: 9th, October 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed aw fip 2014 LIMITEDcertificate issued on 16/07/14
filed on: 16th, July 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment terminated on 2014/07/04
filed on: 10th, July 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed anglo wealth LIMITEDcertificate issued on 08/07/14
filed on: 8th, July 2014
|
change of name |
Free Download
(3 pages)
|
AP03 |
On 2014/04/15, company appointed a new person to the position of a secretary
filed on: 16th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/15.
filed on: 16th, May 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/04/15
filed on: 15th, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/05/15
filed on: 15th, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/15.
filed on: 25th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/03/13
filed on: 15th, April 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/04/15
filed on: 15th, April 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On 2014/04/15, company appointed a new person to the position of a secretary
filed on: 15th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/03/11 director's details were changed
filed on: 13th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/11.
filed on: 13th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/11.
filed on: 13th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/11.
filed on: 13th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/03/11 director's details were changed
filed on: 13th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/11.
filed on: 13th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/03/04 from 1 Bentinck Street London W1U 2ED England
filed on: 4th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/04 from 8 Palace Court 8 Palace Court London W2 4HR England
filed on: 4th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/02/10 from International House 1-6 Yarmouth Place London Greater London W1J 7BU United Kingdom
filed on: 10th, February 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, January 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/31
|
capital |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|