TM02 |
Secretary's appointment terminated on Mon, 16th Sep 2024
filed on: 30th, September 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England on Mon, 9th Sep 2024 to Trinity House 28-30 Blucher Street Birmingham B1 1QH
filed on: 9th, September 2024
| address
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Wed, 28th Feb 2024 from Thu, 31st Aug 2023
filed on: 16th, May 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Apr 2024
filed on: 22nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 33 Florence Park Road Oxford OX4 3PW England on Sat, 20th Apr 2024 to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE
filed on: 20th, April 2024
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 31st Dec 2023
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2023
filed on: 20th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 8th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Apr 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Jun 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jul 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(5 pages)
|
AP03 |
On Tue, 15th Mar 2022, company appointed a new person to the position of a secretary
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 37 Southfield Road Oxford OX4 1NX United Kingdom on Thu, 24th Jun 2021 to 33 Florence Park Road Oxford OX4 3PW
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 24th Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 13th Mar 2021
filed on: 20th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 4th Sep 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 4th Sep 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sun, 24th Mar 2019 director's details were changed
filed on: 24th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 24th Mar 2019 director's details were changed
filed on: 24th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 24th Mar 2019 director's details were changed
filed on: 24th, March 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 11th Feb 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 11th Feb 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 45 Mill Lane Oxford Oxon OX3 0QB on Wed, 2nd Jan 2019 to 37 Southfield Road Oxford OX4 1NX
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Nov 2018 new director was appointed.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Nov 2018 new director was appointed.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Nov 2018 new director was appointed.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Aug 2018
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Sep 2017
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, June 2017
| incorporation
|
Free Download
(23 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 8th Mar 2017
filed on: 8th, March 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Thu, 23rd Feb 2017 new director was appointed.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 25th Feb 2017
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th Feb 2017 new director was appointed.
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Feb 2017
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 19th Aug 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ikando foundation LTDcertificate issued on 14/04/15
filed on: 14th, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Aug 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(17 pages)
|
CERTNM |
Company name changed the disability karate federationcertificate issued on 18/02/15
filed on: 18th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return, no shareholders list, made up to Tue, 19th Aug 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, March 2014
| resolution
|
Free Download
(41 pages)
|
AD01 |
Company moved to new address on Mon, 6th Jan 2014. Old Address: 105 Harefields Oxford OX2 8NR United Kingdom
filed on: 6th, January 2014
| address
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2013
| incorporation
|
|