AA |
Micro company accounts made up to 31st January 2024
filed on: 12th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 11th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2022
filed on: 21st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 6th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 5th, June 2020
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 15th January 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th January 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th January 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 30th, June 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2016
filed on: 24th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 95 Paynesdown Road Thatcham Berkshire RG19 3SE on 4th June 2015 to Denby House Business Centre Taylor Lane Loscoe Heanor Derbyshire DE75 7AB
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16th May 2014
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed kajema LIMITEDcertificate issued on 25/03/14
filed on: 25th, March 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 25th, March 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th October 2013
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th October 2013
filed on: 4th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st April 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st January 2013 from 31st July 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, July 2010
| incorporation
|
Free Download
(30 pages)
|