(TM01) Tue, 11th Jul 2023 - the day director's appointment was terminated
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(12 pages)
|
(AP01) On Mon, 1st Nov 2021 new director was appointed.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 27th Apr 2021
filed on: 27th, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(13 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2020 to Tue, 31st Dec 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, May 2019
| resolution
|
Free Download
(37 pages)
|
(AP01) On Wed, 1st May 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st May 2019 - the day director's appointment was terminated
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st May 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st May 2019 - the day director's appointment was terminated
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 1st May 2019 - the day director's appointment was terminated
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 1st May 2019 - the day director's appointment was terminated
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 1st May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 30th Apr 2019: 209900.00 GBP
filed on: 22nd, May 2019
| capital
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 4th Dec 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 5th Jan 2016: 151000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 4th Dec 2014 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 4th Dec 2013 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 20th Aug 2013. Old Address: Unit 9 the Metro Centre, Dwight Road Watford Herts WD18 9SS United Kingdom
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 23rd Apr 2013: 151000.00 GBP
filed on: 15th, May 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 4th Dec 2012 with full list of members
filed on: 31st, December 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On Tue, 16th Oct 2012 new director was appointed.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Sep 2012 director's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Sep 2012 director's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Sep 2012 director's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 28th, August 2012
| resolution
|
Free Download
(26 pages)
|
(AD01) Company moved to new address on Mon, 11th Jun 2012. Old Address: Euro House 1394 High Road London N20 9YZ United Kingdom
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 4th Dec 2011 with full list of members
filed on: 30th, December 2011
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, October 2011
| resolution
|
Free Download
(25 pages)
|
(SH02) Sub-division of shares on Fri, 23rd Sep 2011
filed on: 20th, October 2011
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 3rd, August 2011
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Authorisation to purchase shares - resolution
filed on: 22nd, July 2011
| resolution
|
Free Download
(1 page)
|
(TM01) Tue, 29th Mar 2011 - the day director's appointment was terminated
filed on: 29th, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 4th Dec 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 4th Jan 2010: 200000.00 GBP
filed on: 18th, June 2010
| capital
|
Free Download
(12 pages)
|
(CERTNM) Company name changed koris servicefirst group LIMITEDcertificate issued on 17/06/10
filed on: 17th, June 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 17th, June 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) On Thu, 11th Mar 2010 new director was appointed.
filed on: 11th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 11th Mar 2010 new director was appointed.
filed on: 11th, March 2010
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, March 2010
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, March 2010
| resolution
|
Free Download
(15 pages)
|
(AP01) On Thu, 11th Mar 2010 new director was appointed.
filed on: 11th, March 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Apr 2011
filed on: 10th, March 2010
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2009
| incorporation
|
Free Download
(22 pages)
|