AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 3rd, March 2024
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 11th, May 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2023/03/25
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2023/03/31. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 124 City Road London EC1V 2NX England
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/07/04. New Address: 124 City Road London EC1V 2NX. Previous address: Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/25
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 21st, October 2021
| accounts
|
Free Download
|
AP01 |
New director appointment on 2021/07/27.
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/07/21 - the day director's appointment was terminated
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 2nd, June 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021/03/25
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 7th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/03/25
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/03/25 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/04 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 31st, May 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2019/04/29. New Address: Kemp House 152 - 160 City Road London EC1V 2NX. Previous address: Hazelpits Farm Ulcombe Road Headcorn Kent TN27 9LD
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/04/26 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/25
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/03/25
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/03/25
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 11th, January 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/08/01
filed on: 1st, August 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Previous accounting period shortened to 2016/05/31
filed on: 17th, June 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/08/30
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2015/12/15.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/25 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/03/20.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/25 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
0.00 GBP is the capital in company's statement on 2013/12/15
filed on: 23rd, March 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/30
filed on: 23rd, March 2015
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 26th, January 2015
| resolution
|
|
SH02 |
Sub-division of shares on 2014/12/22
filed on: 26th, January 2015
| capital
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2014/08/30
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, June 2014
| resolution
|
Free Download
(19 pages)
|
AP01 |
New director appointment on 2014/06/02.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/25 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/06/02
capital
|
|
AA01 |
Accounting period extended to 2014/08/31. Originally it was 2014/03/31
filed on: 25th, April 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed kupata LIMITEDcertificate issued on 22/01/14
filed on: 22nd, January 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, March 2013
| incorporation
|
Free Download
(7 pages)
|