AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 17th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Gatton Park Business Centre Wells Place Merstham Redhill Surrey RH1 3LG to Unit 7 Goya Business Park the Moor Road Sevenoaks Kent TN14 5GY on Thursday 19th May 2022
filed on: 19th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th June 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 16th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th June 2020
filed on: 14th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th June 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 11th, March 2019
|
accounts |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 22nd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th June 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 27th April 2018
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 23rd April 2018
filed on: 23rd, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 23rd April 2018.
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th June 2017
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 16th, February 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 15th June 2016 with full list of members
filed on: 15th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 15th June 2016
|
capital |
|
TM01 |
Director appointment termination date: Thursday 31st March 2016
filed on: 1st, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 19th, February 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 15th June 2015 with full list of members
filed on: 22nd, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 22nd June 2015
|
capital |
|
AA |
Accounts for a small company made up to Tuesday 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 15th June 2014 with full list of members
filed on: 26th, June 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 26th June 2014
|
capital |
|
AA |
Accounts for a small company made up to Monday 31st December 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 15th June 2013 with full list of members
filed on: 18th, June 2013
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 16th April 2013
filed on: 16th, April 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 15th June 2012 with full list of members
filed on: 22nd, June 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2011
filed on: 24th, April 2012
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 26th, September 2011
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 11th July 2011
filed on: 11th, July 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 11th July 2011
filed on: 11th, July 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 15th June 2011 with full list of members
filed on: 11th, July 2011
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Monday 11th July 2011
filed on: 11th, July 2011
|
officers |
Free Download
(1 page)
|
AP03 |
On Friday 15th April 2011 - new secretary appointed
filed on: 15th, April 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 11th April 2011 from Unit 7 Alfred Court Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4AD
filed on: 11th, April 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th April 2011.
filed on: 11th, April 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 11th April 2011.
filed on: 11th, April 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 11th April 2011.
filed on: 11th, April 2011
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, January 2011
|
mortgage |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, January 2011
|
mortgage |
Free Download
(5 pages)
|
CERTNM |
Company name changed anzilla LIMITEDcertificate issued on 19/01/11
filed on: 19th, January 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 31st December 2010
|
change of name |
|
CONNOT |
Change of name notice
filed on: 12th, January 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 12th January 2011
filed on: 12th, January 2011
|
resolution |
Free Download
(2 pages)
|
AP03 |
On Thursday 23rd September 2010 - new secretary appointed
filed on: 23rd, September 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2010, originally was Thursday 30th June 2011.
filed on: 31st, August 2010
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th July 2010.
filed on: 30th, July 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 30th July 2010.
filed on: 30th, July 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 30th July 2010.
filed on: 30th, July 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 23rd June 2010
filed on: 23rd, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 23rd June 2010 from 6-8 Underwood Street London N1 7JQ United Kingdom
filed on: 23rd, June 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 23rd June 2010
filed on: 23rd, June 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, June 2010
|
incorporation |
Free Download
(48 pages)
|