U-CAN ASK ANGELS

Company Documents

DateDescription
04/04/194 April 2019 27/10/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURTON

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TAYLOR

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR ROBERT BURTON

View Document

14/02/1814 February 2018 27/10/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CESSATION OF JANET DERRYN WOODFIELD AS A PSC

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 27 October 2016

View Document

25/03/1725 March 2017 DIRECTOR APPOINTED MR MATTHEW EDMUND COOGAN

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR JANET WOODFIELD

View Document

22/11/1622 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 27/10/15

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER TAYLOR / 21/11/2016

View Document

22/07/1622 July 2016 PREVSHO FROM 28/10/2015 TO 27/10/2015

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 October 2014

View Document

27/10/1527 October 2015 Annual accounts for year ending 27 Oct 2015

View Accounts

16/10/1516 October 2015 21/09/15 NO MEMBER LIST

View Document

30/07/1530 July 2015 PREVSHO FROM 31/10/2014 TO 28/10/2014

View Document

17/10/1417 October 2014 21/09/14 NO MEMBER LIST

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/10/1315 October 2013 21/09/13 NO MEMBER LIST

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/09/1224 September 2012 21/09/12 NO MEMBER LIST

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MRS SALLY LOMATH

View Document

04/11/114 November 2011 21/09/11 NO MEMBER LIST

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM DOVETAIL COMMUNUTY OUTREACH 25 HERCIES ROAD HILLINGDON MIDDLESEX UB10 9LS

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HIBBERT

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND REGINALD HUGH CRAIG / 21/09/2010

View Document

15/10/1015 October 2010 21/09/10 NO MEMBER LIST

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LYNDEN HIBBERT / 21/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE HOLDEN / 21/09/2010

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE HOLDEN / 21/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET DERRYN WOODFIELD / 21/09/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 21/09/09 NO MEMBER LIST

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/09/0825 September 2008 ANNUAL RETURN MADE UP TO 21/09/08

View Document

16/05/0816 May 2008 SECRETARY APPOINTED MRS SAMANTHA LOUISE HOLDEN

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SCRIVENS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY JOHN SCRIVENS

View Document

24/09/0724 September 2007 ANNUAL RETURN MADE UP TO 21/09/07

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 ANNUAL RETURN MADE UP TO 21/09/06

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 ANNUAL RETURN MADE UP TO 21/09/05

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/09/0424 September 2004 ANNUAL RETURN MADE UP TO 21/09/04

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 ANNUAL RETURN MADE UP TO 02/10/03

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 45 SAINT JOHNS ROAD UXBRIDGE MIDDLESEX UB8 2UR

View Document

25/10/0225 October 2002 ANNUAL RETURN MADE UP TO 02/10/02

View Document

12/09/0212 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0225 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company