AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on July 1, 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, November 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 22, 2015: 200.00 GBP
capital
|
|
CH03 |
On January 9, 2015 secretary's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 9, 2015: 200.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 19, 2013
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed sld enterprises (uk) LTD.certificate issued on 19/12/13
filed on: 19th, December 2013
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2013: 200.00 GBP
filed on: 19th, December 2013
| capital
|
Free Download
(3 pages)
|
CH03 |
On November 1, 2013 secretary's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On December 19, 2013 new director was appointed.
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 11, 2013
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On September 19, 2012 new director was appointed.
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 25, 2012 new director was appointed.
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 25, 2012
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed uganda commercial enterprises LTDcertificate issued on 17/02/11
filed on: 17th, February 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on February 4, 2011 to change company name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2011
filed on: 17th, February 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On February 4, 2011 new director was appointed.
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2011
filed on: 4th, February 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2011 to March 31, 2011
filed on: 4th, February 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 15, 2010. Old Address: , 83 High Street, Chesham, Buckinghamshire, HP5 1DE
filed on: 15th, June 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to May 11, 2009 - Annual return with full member list
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to August 29, 2008 - Annual return with full member list
filed on: 29th, August 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, January 2008
| resolution
|
Free Download
(12 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, January 2008
| resolution
|
Free Download
(12 pages)
|
288a |
On August 3, 2007 New director appointed
filed on: 3rd, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 3, 2007 New director appointed
filed on: 3rd, August 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/06/07 from: 83 blackheath road, london, SE10 8PD
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/06/07 from: 83 blackheath road, london, SE10 8PD
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
288a |
On June 25, 2007 New secretary appointed
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 25, 2007 New secretary appointed
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 5, 2007 Director resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 5, 2007 Director resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On April 5, 2007 Secretary resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On April 5, 2007 Secretary resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|