AA01 |
Current accounting period shortened to 2022/12/27, originally was 2022/12/28.
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2022/12/28
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
2023/03/16 - the day director's appointment was terminated
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/16.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/11/16.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 17th, October 2022
| accounts
|
Free Download
(36 pages)
|
AD01 |
Address change date: 2022/05/26. New Address: 6th Floor 9 Appold Street London EC2A 2AP. Previous address: Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
2022/04/21 - the day director's appointment was terminated
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 25th, April 2022
| accounts
|
Free Download
(37 pages)
|
AA01 |
Previous accounting period shortened to 2021/12/29
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2020/12/30, originally was 2020/12/31.
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 14th, October 2020
| accounts
|
Free Download
(33 pages)
|
AD01 |
Address change date: 2020/03/17. New Address: Devonshire House 60 Goswell Road London EC1M 7AD. Previous address: 16 Anning Street London EC2A 3HB
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2019/09/30 to 2019/12/31
filed on: 17th, March 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 30th, July 2019
| resolution
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 18th, July 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 10th, November 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 21st, April 2017
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting period extended to 2016/09/30. Originally it was 2016/03/31
filed on: 24th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/02
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 7th, May 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/03/02 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/03/10
capital
|
|
TM01 |
2015/01/23 - the day director's appointment was terminated
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/29.
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/03/02 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2014/03/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 13th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/03/02 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2013/03/31, originally was 2013/04/30.
filed on: 5th, February 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2012/10/08 director's details were changed
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/10/08 director's details were changed
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/10/08 director's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 1st, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/03/03 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2012/04/30
filed on: 18th, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/03/02 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 14th, November 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2011/07/31
filed on: 8th, November 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2011/08/31. Originally it was 2011/03/31
filed on: 23rd, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/03/02 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/02/14 from 2 Harvil Road Ickenham Uxbridge Middlesex UB10 8AJ England
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/02/11.
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/02/11.
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2011/02/10
filed on: 11th, February 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
7000.00 GBP is the capital in company's statement on 2011/02/02
filed on: 8th, February 2011
| capital
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, February 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed karvello LIMITEDcertificate issued on 03/02/11
filed on: 3rd, February 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/02/01
change of name
|
|
CONNOT |
Notice of change of name
filed on: 30th, December 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed highfield solutions LIMITEDcertificate issued on 30/12/10
filed on: 30th, December 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2010
| incorporation
|
Free Download
(22 pages)
|