PSC05 |
Change to a person with significant control 1st April 2022
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th July 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Kishens Chartered Accountants 3 Montpelier Avenue Bexley Kent DA5 3AP on 29th October 2019 to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 26th September 2018
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th September 2018
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, January 2019
| resolution
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 13th July 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, May 2018
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 3rd May 2018
filed on: 23rd, May 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd May 2018: 100000.00 GBP
filed on: 22nd, May 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 16th, May 2018
| resolution
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 19th February 2018
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th February 2018
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st February 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th March 2018
filed on: 24th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Small company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th July 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th July 2015: 1000.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 1st January 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 24th March 2014
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
On 13th January 2014, company appointed a new person to the position of a secretary
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st January 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th January 2014: 1000.00 GBP
capital
|
|
AAMD |
Amended accounts made up to 31st March 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 5th June 2013
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th June 2013
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 3rd, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st March 2012 from 31st January 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Cold Blow Crescent Bexley Kent DA5 2DR United Kingdom on 5th March 2012
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th September 2011: 100.00 GBP
filed on: 3rd, October 2011
| capital
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd October 2011
filed on: 3rd, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd October 2011
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2011
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th January 2011
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, January 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|