AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 2nd, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023/01/15
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/15
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 30th, August 2021
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2021/01/31
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/01/15
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/01/31
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/01/01 - the day director's appointment was terminated
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/01/01.
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 25th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/15
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 26th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/01/15
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 29th, August 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
2018/07/31 - the day director's appointment was terminated
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/31. New Address: 5 Glenthorne Road London N11 3HU. Previous address: 62 Woodgrange Gardens Enfield Middlesex EN1 1ER
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/15
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/01/15
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 29th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/15 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/01/15. New Address: 62 Woodgrange Gardens Enfield Middlesex EN1 1ER. Previous address: C/O Khileswar Mungur 62 Woodgrange Gardens Enfield Middlesex EN1 1ER
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 20th, August 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kpm accountancy services LIMITEDcertificate issued on 17/06/15
filed on: 17th, June 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/01.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/09 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/11/30
filed on: 31st, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/09 with full list of members
filed on: 17th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/11/17
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/11/30
filed on: 27th, August 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jrp property investment LIMITEDcertificate issued on 03/06/13
filed on: 3rd, June 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/11/09 with full list of members
filed on: 19th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/11/30
filed on: 8th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/11/09 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/01/31 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/11/14 from 7 Holyrood Close Prestwich Manchester Lancashire M25 Iqd United Kingdom
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/03/25.
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/03/25 - the day director's appointment was terminated
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed well investments LIMITEDcertificate issued on 16/11/10
filed on: 16th, November 2010
| change of name
|
Free Download
(3 pages)
|
TM02 |
2010/11/15 - the day secretary's appointment was terminated
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/11/15 from Finsgate 5-7 Cranwood Street London EC1V 9EE
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/11/15.
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/11/15 - the day director's appointment was terminated
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, November 2010
| incorporation
|
Free Download
(39 pages)
|