TM01 |
Director appointment termination date: December 1, 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2024
filed on: 14th, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
On April 26, 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 26, 2023
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On November 24, 2022 new director was appointed.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 24, 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 25, 2022 new director was appointed.
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to September 30, 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(38 pages)
|
TM01 |
Director appointment termination date: January 27, 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On July 23, 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 21, 2021 new director was appointed.
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 16, 2021
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(34 pages)
|
AP01 |
On February 24, 2021 new director was appointed.
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 18, 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(30 pages)
|
TM02 |
Secretary appointment termination on December 13, 2019
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, January 2020
| resolution
|
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: December 13, 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On December 13, 2019 new director was appointed.
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 13, 2019 new director was appointed.
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 13, 2019 new director was appointed.
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 13, 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 13, 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on December 6, 2019
filed on: 12th, December 2019
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to September 30, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 27, 2018: 45102.00 GBP
filed on: 23rd, April 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 17, 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 17, 2015: 45002.00 GBP
capital
|
|
CH03 |
On July 14, 2015 secretary's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 14, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 14, 2015 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1St Floor Herald House 17 Throwley Way Sutton Surrey SM1 4AF to 10 Osier Way Mitcham Surrey CR4 4NF on January 27, 2015
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
On October 14, 2014 new director was appointed.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 14, 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 14, 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2013 to September 30, 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 21, 2012. Old Address: 2-6 Cannon Street London EC4M 6YH England
filed on: 21st, August 2012
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 19, 2012: 45002.00 GBP
filed on: 23rd, July 2012
| capital
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 19th, June 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kangertoo LTDcertificate issued on 19/06/12
filed on: 19th, June 2012
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 18, 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
AP01 |
On June 18, 2012 new director was appointed.
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 18, 2012
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 18, 2012
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On June 18, 2012 - new secretary appointed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2012
| incorporation
|
Free Download
(8 pages)
|