AA |
Micro company accounts made up to 31st May 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 10th October 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th October 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th November 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Crown Close Brook Road Buckhurst Hill Essex IG9 5FE on 15th May 2018 to 10 Sanderstead Avenue London NW2 1SG
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 15th November 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th November 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st May 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 31st August 2016
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th May 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st November 2014
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st March 2015: 2.00 GBP
filed on: 19th, June 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2nd March 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return up to 12th May 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kamalini sarath LIMITEDcertificate issued on 25/02/14
filed on: 25th, February 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 17 Winchester Close London London E6 5QL United Kingdom on 26th November 2012
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, May 2010
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|