(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CH03) On Mon, 17th Oct 2022 secretary's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 1, Concept House 23 Billet Lane Hornchurch RM11 1XP England on Tue, 18th Oct 2022 to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 17th Oct 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 17th Oct 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 17th Oct 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 17th Oct 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on Mon, 17th Oct 2022 to Suite 1, Concept House 23 Billet Lane Hornchurch RM11 1XP
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sat, 12th Oct 2019 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 24th Aug 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Sep 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 11th Dec 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed kennydcruz LIMITEDcertificate issued on 21/04/15
filed on: 21st, April 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 10th Dec 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Dec 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Sep 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 11th Nov 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 27th May 2014. Old Address: C/O C/O Bcc Ltd, 102 Cranbrook Road Ilford Essex IG1 4NH
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(8 pages)
|
(CH03) On Sun, 1st Sep 2013 secretary's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Sep 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 16th Oct 2013: 100.00 GBP
capital
|
|
(CH01) On Sun, 1st Sep 2013 director's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Sep 2013 director's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 6th May 2013. Old Address: C/O C/O Bcc Ltd 476 Cranbrook Road Above Tesco Gants Hill Essex IG2 6LE England
filed on: 6th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Sep 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 23rd Oct 2012. Old Address: 11 Castle Hill Maidenhead Berkshire SL6 4AA
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 23rd Oct 2012. Old Address: C/O C/O Bcc Ltd 476 Cranbrook Road Above Tesco Gants Hill Essex IG2 6LE England
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Sep 2011
filed on: 18th, October 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 1st Jul 2011: 100.00 GBP
filed on: 15th, August 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 15th Aug 2011 new director was appointed.
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 5th Feb 2011 director's details were changed
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
(CH03) On Sat, 5th Feb 2011 secretary's details were changed
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed na kupenda malaika LTDcertificate issued on 30/11/10
filed on: 30th, November 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Wed, 17th Nov 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 11th, November 2010
| change of name
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Sep 2010
filed on: 2nd, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thu, 1st Oct 2009 secretary's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 19th Oct 2010. Old Address: 34 Longcrofte Road Edgware Middx HA8 6RR
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Sep 2009
filed on: 25th, October 2009
| annual return
|
Free Download
(10 pages)
|
(225) Accounting reference date shortened from 30/09/2009 to 31/03/2009
filed on: 7th, October 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 07/10/2008 from 34 longcrofte road edgware middx HA8 6RR
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
(288a) On Tue, 7th Oct 2008 Director and secretary appointed
filed on: 7th, October 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2008
| incorporation
|
Free Download
(9 pages)
|
(288b) On Wed, 24th Sep 2008 Appointment terminated director
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|