(AD01) Change of registered address from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 13th July 2022 to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL
filed on: 13th, July 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 1st July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st July 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 13th March 2014 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th July 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th January 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2016 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st December 2015
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed kalinsure comm LIMITEDcertificate issued on 11/11/15
filed on: 11th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th January 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed a good job too LIMITEDcertificate issued on 09/10/14
filed on: 9th, October 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(AD01) Change of registered address from 46 Anvil Terrace Dartford DA2 7WR on 8th October 2014 to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd October 2014
filed on: 2nd, October 2014
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd October 2014
filed on: 2nd, October 2014
| resolution
|
|
(AP01) New director was appointed on 27th March 2014
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th January 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th March 2014: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 9th January 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 12th, February 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, January 2012
| incorporation
|
Free Download
(24 pages)
|