(AA) Dormant company accounts reported for the period up to 2023/01/31
filed on: 20th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/06/09
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/01/31
filed on: 27th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2022/09/01. New Address: 28 28 st. Marys Rise Lydden Kent CT15 7FH. Previous address: The Old Stables Kingston Road Lewes BN7 3NB England
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/09
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/01/08. New Address: The Old Stables Kingston Road Lewes BN7 3NB. Previous address: The Pond House Craythorne Tenterden TN30 6SB England
filed on: 8th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 25th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/06/09
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/09
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 24th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/09
filed on: 9th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 28th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/09
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/08/03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/09
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/01/31
filed on: 17th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/11/17. New Address: The Pond House Craythorne Tenterden TN30 6SB. Previous address: 41 Eastcheap London EC3M 1DT
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/09 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/01/31
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/06/09 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 149.00 GBP is the capital in company's statement on 2015/06/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 31st, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/06/09 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 4th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/06/09 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) 2013/07/26 - the day director's appointment was terminated
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 23rd, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/06/09 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 2nd, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/06/09 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 1st, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/06/09 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/01/31
filed on: 4th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 2009/06/10 with shareholders record
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 30th, April 2009
| incorporation
|
Free Download
(10 pages)
|
(CERTNM) Company name changed shikar uk LTDcertificate issued on 27/04/09
filed on: 24th, April 2009
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 11th, August 2008
| resolution
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/01/2009
filed on: 5th, August 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, June 2008
| incorporation
|
Free Download
(15 pages)
|