GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 31, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 31, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control August 23, 2017
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control December 13, 2019
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 31, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 31, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control August 23, 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control August 23, 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control August 23, 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 9, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 9, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 25, 2016
filed on: 25th, May 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074346880001, created on June 5, 2015
filed on: 25th, June 2015
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 3, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 10, 2010 director's details were changed
filed on: 15th, December 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2011 to July 31, 2011
filed on: 15th, December 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 10, 2010 director's details were changed
filed on: 15th, December 2010
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 9th, December 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ikt LIMITEDcertificate issued on 09/12/10
filed on: 9th, December 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2010
| incorporation
|
Free Download
(51 pages)
|