CS01 |
Confirmation statement with no updates July 27, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 11, 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 4, 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 4, 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 17, 2019 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 17, 2019 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 53a Boundstone Road Rowledge Farnham Surrey GU10 4AT. Change occurred on December 13, 2019. Company's previous address: 35 Matlock Way New Malden KT3 3AT.
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 7, 2019 new director was appointed.
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 27, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 27, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 11, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 19, 2013: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ak & d LIMITEDcertificate issued on 11/08/11
filed on: 11th, August 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, August 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2011
| incorporation
|
Free Download
(22 pages)
|