CS01 |
Confirmation statement with updates Thursday 22nd February 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th April 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 2nd July 2021.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd July 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 2nd July 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd July 2021.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kendris (Uk) Ltd, Sarnia House Ulley Road Kennington Ashford TN24 9HU. Change occurred on Tuesday 13th July 2021. Company's previous address: 10 Foster Lane 3rd Floor London EC2V 6HR United Kingdom.
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd July 2021.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 10 Foster Lane 3rd Floor London EC2V 6HR. Change occurred on Wednesday 10th April 2019. Company's previous address: 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom.
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 5th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 28th November 2018 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th November 2018 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Foster Lane 3rd Floor London EC2V 6HH. Change occurred on Wednesday 28th November 2018. Company's previous address: 1st Floor 32 Wigmore Street London W1U 2RP.
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th April 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th April 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Tuesday 5th April 2016
filed on: 6th, April 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th June 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Tuesday 30th June 2015.
filed on: 5th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th June 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 7th July 2014
capital
|
|
NEWINC |
Company registration
filed on: 17th, June 2013
| incorporation
|
Free Download
(21 pages)
|