(AA) Micro company accounts made up to 2022-10-31
filed on: 4th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-01-30
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 8th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-01-30
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-01-30
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 12th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-01-30
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-01-30
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2016-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2016-10-31
filed on: 14th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-10-31
filed on: 27th, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017-11-06
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-06
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-11-06
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-01-30
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2017-11-06
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-11-04
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-04
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 4th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-11-04 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-11-13: 5.00 GBP
capital
|
|
(CH01) Director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015-08-17 secretary's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 56 Pedley Street London E1 5BW England to Unit 56 Pedley Street Off Vallance Road London E1 5BW on 2015-08-17
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-08-17 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 22nd, July 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed kazi brothers wholesale LIMITEDcertificate issued on 10/07/15
filed on: 10th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 56 Off Vallance Road London E1 5BW to Unit 56 Pedley Street London E1 5BW on 2014-12-19
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-04 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-11-17: 5.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 16th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-11-04 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2012-10-31
filed on: 15th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2012-11-30 to 2012-10-31
filed on: 6th, May 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 5 Boden House Woodseer Street Ground Floor London E1 5JF England on 2013-01-15
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-11-04 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2011-11-30
filed on: 27th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2011-11-04 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2012-01-08
filed on: 8th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-01-08
filed on: 8th, January 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, September 2011
| dissolution
|
Free Download
(3 pages)
|
(CERTNM) Company name changed kazi brothers ta sunnamusk LIMITEDcertificate issued on 21/12/10
filed on: 21st, December 2010
| change of name
|
Free Download
(3 pages)
|
(CH01) On 2010-12-04 director's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, November 2010
| incorporation
|
Free Download
(34 pages)
|