CS01 |
Confirmation statement with no updates Mon, 4th Dec 2023
filed on: 12th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 21st, November 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Dec 2022
filed on: 23rd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, October 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th May 2018
filed on: 23rd, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Feb 2017 director's details were changed
filed on: 31st, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Wed, 1st Feb 2017 new director was appointed.
filed on: 29th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 King Street Cloisters Clifton Walk Hammersmith London W6 0GY on Thu, 26th Jan 2017 to Unit 8, Odeon Parade 480 London Road Isleworth TW7 4RL
filed on: 26th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 4th Dec 2016
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 8, Odeon Parade 480 London Road Isleworth TW7 4RL England on Thu, 26th Jan 2017 to Unit 10, Odeon Parade 480 London Road Isleworth TW7 4RL
filed on: 26th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Dec 2015
filed on: 10th, February 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Feb 2015
filed on: 10th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Dec 2014
filed on: 19th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Dec 2013
filed on: 6th, December 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Dec 2012
filed on: 5th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 12th, June 2012
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Dec 2011
filed on: 14th, December 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Oct 2011 director's details were changed
filed on: 14th, December 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 29th Sep 2011. Old Address: 1a Salisbury Pavement Dawes Road London SW6 7HT
filed on: 29th, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Dec 2010
filed on: 13th, December 2010
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, July 2010
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 10th, June 2010
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2010
filed on: 12th, March 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On Mon, 1st Feb 2010 director's details were changed
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Feb 2010 director's details were changed
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Dec 2009
filed on: 2nd, February 2010
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 20/01/2009 from 63 prothero road london SW6 7LY
filed on: 20th, January 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed angel & paul LIMITEDcertificate issued on 19/01/09
filed on: 16th, January 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2008
|
incorporation |
Free Download
(14 pages)
|