TM01 |
Director's appointment was terminated on 2024-04-15
filed on: 19th, April 2024
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2024-04-15
filed on: 19th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024-04-19
filed on: 19th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2024-04-15
filed on: 19th, April 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2024-04-15
filed on: 19th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 29th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-01
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-01
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-01
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 28th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-01
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-12-18 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 121 Beavers Lane Hounslow TW4 6HF. Change occurred on 2020-12-02. Company's previous address: Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT.
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 7th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-01
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-01
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-01
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 9th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-10
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-10
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-03
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 11th, November 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-08-03
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-10
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT. Change occurred on 2014-12-11. Company's previous address: Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT.
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-12-10 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kinra investments LIMITEDcertificate issued on 02/07/14
filed on: 2nd, July 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-07-01
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2014-07-02
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-02
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-02-28
filed on: 1st, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-18
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, February 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|