AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 15, 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2023
filed on: 12th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2023
filed on: 12th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2023
filed on: 12th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 20, 2023
filed on: 21st, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gipsy Cottage, Bridge, Canterbury, Kent Bridge Canterbury CT4 5HJ England to Gipsy Cottage, Bridge Bridge Canterbury CT4 5HJ on October 1, 2022
filed on: 1st, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gipsy Cottage, Bridge Bridge Canterbury CT4 5HJ England to Gipsy Cottage Bridge Canterbury Kent CT4 5HJ on October 1, 2022
filed on: 1st, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 2, 2022
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
On June 7, 2022 new director was appointed.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 18, 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed uk nepal friendship societycertificate issued on 06/04/22
filed on: 6th, April 2022
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, April 2022
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 5th, April 2022
| resolution
|
Free Download
(3 pages)
|
AP01 |
On February 27, 2022 new director was appointed.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 30, 2022 new director was appointed.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 28, 2022 new director was appointed.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 17, 2022 new director was appointed.
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 12, 2022
filed on: 15th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On December 18, 2021 new director was appointed.
filed on: 18th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 17, 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 19, 2020 new director was appointed.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Howarth Road Abbey Wood London SE2 0UL to Gipsy Cottage, Bridge, Canterbury, Kent Bridge Canterbury CT4 5HJ on April 20, 2020
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 17, 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 17, 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 17, 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 17, 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 2, 2020 new director was appointed.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 31, 2019 new director was appointed.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 30, 2019 new director was appointed.
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 29, 2019 new director was appointed.
filed on: 29th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 28th, April 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On December 28, 2018 new director was appointed.
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 30, 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 30, 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 24, 2018
filed on: 24th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 24, 2018
filed on: 24th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 3, 2016 new director was appointed.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 23, 2016 new director was appointed.
filed on: 23rd, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 2, 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 26, 2015, no shareholders list
filed on: 9th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, May 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 21, 2014 new director was appointed.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 13, 2014 new director was appointed.
filed on: 13th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 5, 2014 new director was appointed.
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2014 new director was appointed.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 4, 2014
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 4, 2014
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 26, 2014, no shareholders list
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On August 2, 2014 new director was appointed.
filed on: 2nd, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 2, 2014 new director was appointed.
filed on: 2nd, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 29, 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 29, 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 18, 2014. Old Address: Flat 3 Lansdowne Court 42 Christchurch Road Bournemouth Dorset BH1 3PE
filed on: 18th, March 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On March 18, 2014 new director was appointed.
filed on: 18th, March 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2013
| incorporation
|
|