DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/11
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 14th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/11
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 1st, April 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/11
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 13th, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/08/30. New Address: Bass’S the Strand Lympstone Exmouth EX8 5EY. Previous address: 34 Byrne Road London SW12 9JD England
filed on: 30th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/11
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/11
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 28th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/11
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/11
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/06/19. New Address: 34 Byrne Road London SW12 9JD. Previous address: Appletree House Ockham Road North East Horsley Leatherhead Surrey KT24 6PU
filed on: 19th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/11 with full list of members
filed on: 19th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 25th, May 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/11 with full list of members
filed on: 10th, October 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 29th, March 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/11 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/20
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 27th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/06/11 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/06/11 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/09/10 from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/08/30 from 51 Queen Anne Street London W1G 9HS United Kingdom
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/08/30 from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/06/11 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2010/01/01 secretary's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/06/11 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 29th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2009/07/06 with shareholders record
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/06/30
filed on: 9th, April 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2008/09/22 with shareholders record
filed on: 22nd, September 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008/04/02 Appointment terminated director
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/04/02 Appointment terminated secretary
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/03/29 Secretary appointed
filed on: 29th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/03/29 Director appointed
filed on: 29th, March 2008
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, March 2008
| incorporation
|
Free Download
(8 pages)
|
287 |
Registered office changed on 13/03/2008 from 46 syon lane isleworth middlesex TW7 5NQ
filed on: 13th, March 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed kashin LIMITEDcertificate issued on 17/03/08
filed on: 13th, March 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, June 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 11th, June 2007
| incorporation
|
Free Download
(12 pages)
|