CS01 |
Confirmation statement with no updates February 28, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 28, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Office 9, Dalton House 60 Windsor Avenue London SW19 2RR. Change occurred on July 16, 2022. Company's previous address: 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom.
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to November 30, 2021 (was December 31, 2021).
filed on: 5th, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 29, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 14, 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 14, 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 28, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 11, 2019 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 11, 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On January 26, 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2015
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 2, 2016: 100.00 GBP
capital
|
|
AD01 |
New registered office address 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR. Change occurred on January 28, 2016. Company's previous address: 4 Burnt Common Close Ripley Woking Surrey GU23 6HH England.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Burnt Common Close Ripley Woking Surrey GU23 6HH. Change occurred on January 21, 2016. Company's previous address: 228a High Street Bromley Kent BR1 1PQ.
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On December 8, 2015 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 19, 2015
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 1, 2015: 100.00 GBP
filed on: 20th, February 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2015
filed on: 6th, February 2015
| annual return
|
|
SH01 |
Capital declared on February 6, 2015: 100.00 GBP
capital
|
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 17, 2015) of a secretary
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 20, 2014
filed on: 20th, November 2014
| resolution
|
|
CERTNM |
Company name changed g k santori LIMITEDcertificate issued on 20/11/14
filed on: 20th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(35 pages)
|