CS01 |
Confirmation statement with no updates 2024-01-04
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-11-10
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078966080001, created on 2023-11-08
filed on: 13th, November 2023
| mortgage
|
Free Download
(31 pages)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-04
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2022-05-20 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-04
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-04
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-12-24
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-24
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-31
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-04
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX. Change occurred on 2019-03-14. Company's previous address: York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom.
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019-03-14
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-04
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 21st, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-04
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2016-12-31 to 2016-12-30
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-04
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 8th, October 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-01-31 to 2015-12-31
filed on: 16th, June 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, May 2016
| resolution
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-04
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-11: 3.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
|
TM02 |
Termination of appointment as a secretary on 2015-12-31
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-15
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-31
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-31
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-01-31
filed on: 13th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address York House Empire Way Wembley Middlesex HA9 0FQ. Change occurred on 2015-04-14. Company's previous address: Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX.
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-04
filed on: 23rd, January 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015-01-04 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-01-31
filed on: 16th, July 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-08
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed kedassia products (london) LIMITEDcertificate issued on 29/04/14
filed on: 29th, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-04-23
change of name
|
|
AP01 |
New director was appointed on 2014-03-27
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-04
filed on: 5th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-05: 3.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-01-31
filed on: 4th, September 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013-02-27 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-01-04 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2013-01-04 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-04
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 4th, January 2012
| incorporation
|
Free Download
(45 pages)
|