(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 30, 2023
filed on: 9th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 8th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 30, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 26th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 30, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 30, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 30, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from September 30, 2018 to December 31, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 30, 2018
filed on: 15th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 30, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 14, 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from May 31, 2016 to September 30, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates June 30, 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 5, 2016 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 10, 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On August 10, 2015 new director was appointed.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 1, 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 1, 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 30, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Nachinga Kunda 39 Unwin Close Southampton SO19 9TF to 39 Unwin Close Southampton SO19 9TF on July 1, 2015
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 1, 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 22, 2015 with full list of members
filed on: 25th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 25, 2015: 1000000.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Danny Kunda 39 Unwin Close Woolston Southampton Hampshire SO19 9TF to C/O Nachinga Kunda 39 Unwin Close Southampton SO19 9TF on April 29, 2015
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) On April 29, 2015 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 19, 2015
filed on: 29th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 22, 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 19, 2014: 1000000.00 GBP
capital
|
|
(CH01) On May 25, 2013 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 22, 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 23, 2012. Old Address: C/O Danny Kunda 24 Furze Road Southampton Hampshire SO19 8PE United Kingdom
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2012
| incorporation
|
Free Download
(7 pages)
|