PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 8th, November 2023
| accounts
|
Free Download
(65 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 8th, November 2023
| accounts
|
Free Download
(31 pages)
|
CERTNM |
Company name changed karali leisure LIMITEDcertificate issued on 07/11/22
filed on: 7th, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
MA |
Articles and Memorandum of Association
filed on: 7th, October 2022
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, October 2022
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2022
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2022 - the day director's appointment was terminated
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2022
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th October 2022. New Address: 5 New Street Square London EC4A 3TW. Previous address: Avon House Arden Road Ealing London W13 8RP
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, September 2022
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 20/09/22
filed on: 21st, September 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 21st, September 2022
| resolution
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 21st, September 2022
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 21st September 2022: 50.00 GBP
filed on: 21st, September 2022
| capital
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, August 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, August 2022
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, July 2022
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 1st, February 2022
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 9th, April 2021
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 10th, January 2020
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 12th October 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 9th November 2015: 500000.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 12th October 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 3rd November 2014: 500000.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 12th October 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 12th October 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 12th October 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 20th, June 2011
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 11th October 2010 director's details were changed
filed on: 10th, November 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th October 2010 with full list of members
filed on: 10th, November 2010
| annual return
|
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 12th October 2009 with full list of members
filed on: 4th, January 2010
| annual return
|
Free Download
(13 pages)
|
TM02 |
4th January 2010 - the day secretary's appointment was terminated
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 9th, June 2009
| accounts
|
Free Download
(14 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 29th, January 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 19th November 2008 with shareholders record
filed on: 19th, November 2008
| annual return
|
Free Download
(10 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 6th, August 2008
| resolution
|
Free Download
(1 page)
|
123 |
Gbp nc 1000/5000008/01/08
filed on: 6th, August 2008
| capital
|
Free Download
(2 pages)
|
288a |
On 8th November 2007 New secretary appointed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 8th November 2007 New secretary appointed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/10/07 from: avon house, arden road ealing london W13 8RP
filed on: 27th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/10/07 from: avon house, arden road ealing london W13 8RP
filed on: 27th, October 2007
| address
|
Free Download
(1 page)
|
288a |
On 27th October 2007 New director appointed
filed on: 27th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 27th October 2007 New director appointed
filed on: 27th, October 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, October 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, October 2007
| resolution
|
Free Download
(2 pages)
|
288b |
On 17th October 2007 Secretary resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 17th October 2007 Secretary resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 17th October 2007 Director resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 17th October 2007 Director resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, October 2007
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 12th, October 2007
| incorporation
|
Free Download
(22 pages)
|