AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 16th Dec 2022
filed on: 29th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 26 Highlever Road London W10 6PS England on Fri, 13th May 2022 to 11 Colville Terrace 11 Colville Terrace London W11 2BE
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Mar 2021
filed on: 27th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 11 Colville Terrace London W11 2BE on Sun, 7th Apr 2019 to 26 Highlever Road London W10 6PS
filed on: 7th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, December 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 27th Apr 2016
filed on: 27th, April 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return, no shareholders list, made up to Mon, 29th Feb 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
AP03 |
On Mon, 9th Mar 2015, company appointed a new person to the position of a secretary
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 9th Mar 2015
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed kids 4 change LIMITEDcertificate issued on 10/03/15
filed on: 10th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Mon, 9th Mar 2015 new director was appointed.
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Feb 2015 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Feb 2015 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Alexandra Gray 11 11 Colville Terrace London W11 2BE England on Tue, 24th Feb 2015 to 11 Colville Terrace London W11 2BE
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 30th Jan 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Met Building 22 Percy Street London W1T 2BU on Mon, 23rd Feb 2015 to C/O Alexandra Gray 11 11 Colville Terrace London W11 2BE
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 30th Jan 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 22nd, December 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 17th Oct 2013 new director was appointed.
filed on: 17th, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 26th Jun 2013 new director was appointed.
filed on: 26th, June 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return up to Tue, 26th Mar 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return up to Mon, 26th Mar 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2012
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, July 2011
| resolution
|
Free Download
(20 pages)
|
AR01 |
Annual return up to Sat, 26th Mar 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2010
| incorporation
|
Free Download
(39 pages)
|