(AA) Micro company accounts made up to 2023-12-31
filed on: 22nd, January 2024
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2024-01-01 to 2023-12-31
filed on: 18th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2024-03-31 to 2024-01-01
filed on: 17th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 24th, August 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2023-02-14
filed on: 22nd, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-02-14
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-02-14
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-02-14
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-01-26
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 15th, November 2022
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2021-08-02
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-01-26
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed sharedpads LTDcertificate issued on 17/01/22
filed on: 17th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC07) Cessation of a person with significant control 2021-08-02
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-08-02
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-08-02
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat a, 63 Swinburne Road London SW15 5EQ England to 85 Great Portland Street First Floor London W1W 7LT on 2022-01-14
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-09-01
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-07-01
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-09-01
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office Suite B2:02, Room 2, Floor 2, Block B the Vista Centre Hounslow London TW4 6JQ England to Flat a, 63 Swinburne Road London SW15 5EQ on 2021-07-14
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-02-06
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 63a Swinburne Road London SW15 5EQ England to Office Suite B2:02, Room 2, Floor 2, Block B the Vista Centre Hounslow London TW4 6JQ on 2021-03-16
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2019-09-30 to 2019-03-31
filed on: 20th, September 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-01
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-02-10
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-02-10
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-06
filed on: 15th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 37C Cambridge Park Twickenham TW1 2JU United Kingdom to 63a Swinburne Road London SW15 5EQ on 2020-01-23
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 8th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-02-06
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2018-04-01
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Egliston Lawns 13 Egliston Road London SW15 1AL England to 37C Cambridge Park Twickenham TW1 2JU on 2018-12-14
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018-02-06
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-11
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-01-16
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-01-16
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 11th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Portland House Belmont Business Estate Belmont Durham DH1 1TW England to 1 Egliston Lawns 13 Egliston Road London SW15 1AL on 2017-03-02
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-06-11 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2016-06-30 to 2016-09-30
filed on: 13th, June 2016
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed kalaam LTDcertificate issued on 01/03/16
filed on: 1st, March 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-06-11: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|