(CS01) Confirmation statement with no updates Sat, 29th Jul 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 6th Jan 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Jan 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Jan 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Jul 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 10th Aug 2021 new director was appointed.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Jul 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Jul 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Jul 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sun, 18th Mar 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 18th Mar 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 18th Mar 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 18th Mar 2018
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 29th Jul 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jul 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Jul 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 28th Jul 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Jul 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On Thu, 31st Jul 2014 new director was appointed.
filed on: 17th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Buddle Drive Minster on Sea Sheerness Kent ME12 3EP on Mon, 17th Nov 2014 to 1a West Cross Caen Street Braunton Devon EX33 1AQ
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Jul 2014
filed on: 16th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 16th Aug 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Jul 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 9th Aug 2013: 100.00 GBP
capital
|
|
(CH01) On Fri, 5th Apr 2013 director's details were changed
filed on: 21st, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(12 pages)
|
(CERTNM) Company name changed karina stroinska LTDcertificate issued on 03/04/13
filed on: 3rd, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 1st Apr 2013 to change company name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th Jul 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Jul 2011
filed on: 13th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Jul 2010
filed on: 7th, September 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2009
| incorporation
|
Free Download
(13 pages)
|