CS01 |
Confirmation statement with no updates April 19, 2023
filed on: 24th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 21st, February 2023
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 25th, April 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates April 19, 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 10, 2020
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 10, 2020
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 19, 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control April 24, 2019
filed on: 24th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 19, 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On April 24, 2019 director's details were changed
filed on: 24th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates April 19, 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates April 19, 2017
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2016
filed on: 29th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed dr. Anthony neal LIMITEDcertificate issued on 03/10/15
filed on: 3rd, October 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2015
filed on: 17th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 17, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 9th, February 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2014
filed on: 30th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 30, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 29th, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2013
filed on: 11th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 10th, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2012
filed on: 10th, May 2012
|
annual return |
Free Download
(3 pages)
|
AP01 |
On May 6, 2011 new director was appointed.
filed on: 6th, May 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 4, 2011. Old Address: 25 Moorgate London EC2R 6AY England
filed on: 4th, May 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 3, 2011
filed on: 3rd, May 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 3, 2011
filed on: 3rd, May 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 3, 2011
filed on: 3rd, May 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2011
|
incorporation |
Free Download
(9 pages)
|