(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 15th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/06/30
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/06/30
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 6th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/06/30
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/04/23
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/06/30
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020/06/30
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 7th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/01/23
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Gisela Sharpe Mill Wheel Cottage, Sandford Lane Woodley Reading RG5 4TB England on 2019/10/30 to C/O Gisela Sharpe 16 Lincoln Gardens Twyford Reading RG10 9HU
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 23rd, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/01/23
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 7th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP England on 2018/08/22 to C/O Gisela Sharpe Mill Wheel Cottage, Sandford Lane Woodley Reading RG5 4TB
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/23
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed kamzik LTDcertificate issued on 20/04/17
filed on: 20th, April 2017
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/01/23
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Gisela Sharpe 16 Austin Road Woodley Reading RG5 4EJ on 2016/10/20 to C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/23
filed on: 23rd, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 17th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/23
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/09
capital
|
|
(AD01) Change of registered address from 55 Manor Close Harpole Northampton Northants NN7 4BX on 2014/07/29 to 16 Austin Road Woodley Reading RG5 4EJ
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 16th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/23
filed on: 23rd, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/01/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 10th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/23
filed on: 11th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/29
filed on: 3rd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/23
filed on: 13th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/02/28
filed on: 22nd, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/23
filed on: 2nd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/02/28
filed on: 21st, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010/01/23 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/01/23
filed on: 16th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/01/23 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/01/23 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(1 page)
|
(288a) On 2009/01/27 Secretary appointed
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/01/27 Director appointed
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/2010 to 28/02/2010
filed on: 27th, January 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2009/01/27 Director appointed
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/01/23 Appointment terminated director
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, January 2009
| incorporation
|
Free Download
(13 pages)
|