(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 2, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Kilmarsh Road London W6 0PL. Change occurred on February 21, 2023. Company's previous address: 32 Angus Drive Ruislip HA4 0SB England.
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 2, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 2, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 32 Angus Drive Ruislip HA4 0SB. Change occurred on July 18, 2021. Company's previous address: 1 Kilmarsh Road Hammersmith London W6 0PL.
filed on: 18th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 2, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 2, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 2, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 2, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed towtry LTDcertificate issued on 27/10/14
filed on: 27th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed anton building services LIMITEDcertificate issued on 15/09/14
filed on: 15th, September 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 15, 2014
filed on: 15th, September 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on May 3, 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, November 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 8, 2012 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On May 8, 2012 secretary's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 1, 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2010
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to June 18, 2009 - Annual return with full member list
filed on: 18th, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 27/05/2009 from 17 leeland mansions leeland road london W13 9HE
filed on: 27th, May 2009
| address
|
Free Download
(1 page)
|
(288a) On July 2, 2008 Secretary appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 2nd, July 2008
| accounts
|
Free Download
(1 page)
|
(288a) On July 2, 2008 Director appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On May 14, 2008 Appointment terminated secretary
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On May 14, 2008 Appointment terminated director
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2008
| incorporation
|
Free Download
(16 pages)
|