AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2023-05-30
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-07
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-10-07
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-07
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Sussex Road Maidstone Kent ME15 7HY England to 86-90 Paul Street London EC2A 4NE on 2022-08-31
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ips (gurkha) LTDcertificate issued on 30/08/22
filed on: 30th, August 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-11-30
filed on: 28th, August 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021-07-01 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-06-01
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ghl House 12-14 Albion Place Maidstone ME14 5DZ England to 4 Sussex Road Maidstone Kent ME15 7HY on 2021-04-18
filed on: 18th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 10th, September 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 77 Bank Street Maidstone Kent ME14 1SJ United Kingdom to Ghl House 12-14 Albion Place Maidstone ME14 5DZ on 2019-09-05
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-06-26
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 77 Bank Street Tonbridge Road Maidstone Kent ME14 1SJ United Kingdom to 77 Bank Street Maidstone Kent ME14 1SJ on 2017-04-22
filed on: 22nd, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 72 Tonbridge Road Maidstone ME16 8TB England to 77 Bank Street Tonbridge Road Maidstone Kent ME14 1SJ on 2017-04-12
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-03-31
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-31
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Otley Road London E16 3JT England to 72 Tonbridge Road Maidstone ME16 8TB on 2017-03-31
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 77 Bank Street Maidstone ME14 1SJ England to 8 Otley Road London E16 3JT on 2017-03-10
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-01
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-02-01
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 21st, October 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Asmita & Associates 114-116 Plumstead High Street London SE18 1SJ to 77 Bank Street Maidstone ME14 1SJ on 2016-10-21
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-01 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-05: 25000.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2016-02-01
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-02-01
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-01
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gurkha remit LTDcertificate issued on 02/02/16
filed on: 2nd, February 2016
| 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 2014-11-30
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-04-20 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014-07-20 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-07-20 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-22: 25000.00 GBP
capital
|
|
AR01 |
Annual return made up to 2013-09-17 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2013-09-17
filed on: 17th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-17
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-08-31 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-01: 25000.00 GBP
filed on: 1st, August 2013
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-11-30
filed on: 1st, August 2013
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-08-01: 25000.00 GBP
filed on: 1st, August 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-07-07 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-11-30 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-11-01: 20.00 GBP
filed on: 3rd, December 2012
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2012-12-03
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On 2012-12-03 - new secretary appointed
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Asmtia & Associates 114-116 Plumstead High Street London SE18 1SJ United Kingdom on 2012-10-31
filed on: 31st, October 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-10-29
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On 2012-10-29 - new secretary appointed
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-10-06
filed on: 6th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-10-06
filed on: 6th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 592 Barking Road London E13 9JY United Kingdom on 2012-10-06
filed on: 6th, October 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-10-06
filed on: 6th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-10-01 with full list of members
filed on: 4th, October 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-09-28 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-09-28: 5.00 GBP
filed on: 30th, September 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-09-28: 5.00 GBP
filed on: 30th, September 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-09-17: 5.00 GBP
filed on: 21st, September 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-09-19 with full list of members
filed on: 21st, September 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed everest money & payment services LTDcertificate issued on 16/08/12
filed on: 16th, August 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-08-15
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 15 Home Farm Close Reading RG2 7DT England on 2012-08-02
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-08-01 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-08-02
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-08-02
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-05-17
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-05-17 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, November 2011
| incorporation
|
Free Download
(8 pages)
|