AC92 |
Restoration by order of the court
filed on: 18th, August 2022
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 7th Jul 2021
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Nov 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Nov 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite 576 2nd Floor, Elder House Elder Gate Milton Keynes MK9 1LR England on Mon, 26th Nov 2018 to C/O React Business Services City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Nov 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 4th Dec 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Nov 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 4th Dec 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Nov 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on Fri, 2nd Dec 2016 to Suite 576 2nd Floor, Elder House Elder Gate Milton Keynes MK9 1LR
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Nov 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 4th Dec 2015: 300.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 27th, September 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 16th Jun 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 3rd Jun 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Jun 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Jun 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG on Tue, 12th May 2015 to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Nov 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 3rd Oct 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 16th Aug 2013 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Nov 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 11th Dec 2013: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Fri, 15th Mar 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Mar 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Nov 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Nov 2011
filed on: 7th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 23rd Nov 2010 director's details were changed
filed on: 17th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Nov 2010 director's details were changed
filed on: 17th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Nov 2010 director's details were changed
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Nov 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 3rd Mar 2010. Old Address: Roman House 13 High Street Elstree Hertfordshire WD6 3EP United Kingdom
filed on: 3rd, March 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed klass international LIMITEDcertificate issued on 22/01/10
filed on: 22nd, January 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 13th Jan 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 22nd, January 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Thu, 14th Jan 2010 new director was appointed.
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Jan 2010 new director was appointed.
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 12th Jan 2010: 300.00 GBP
filed on: 13th, January 2010
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2009
| incorporation
|
Free Download
(21 pages)
|