(TM01) Director appointment termination date: March 23, 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 5, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 5, 2022
filed on: 5th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 15, 2022 new director was appointed.
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 15, 2022
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 3, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 24, 2021 new director was appointed.
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On August 24, 2021 new director was appointed.
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 24, 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 24, 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 24, 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 3, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 3, 2019
filed on: 6th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 3, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 26, 2017 new director was appointed.
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 26, 2017 new director was appointed.
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 3, 2017
filed on: 11th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 30, 2017 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, December 2016
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 3, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 3, 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 5, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 1, 2015
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2015 new director was appointed.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2015 new director was appointed.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 C/O Saga 20 High Street London Saga E15 2PP to 94 Whitechapel Road London E1 1JQ on March 20, 2015
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 3, 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 19th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2 Whitechapel Road East London London E1 1EW to 20 C/O Saga 20 High Street London Saga E15 2PP on October 13, 2014
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 3, 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from October 31, 2012 to December 31, 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 30, 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 3, 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 7, 2011. Old Address: 20 High Street London E15 2PP United Kingdom
filed on: 7th, December 2011
| address
|
Free Download
(2 pages)
|
(AP01) On October 26, 2011 new director was appointed.
filed on: 26th, October 2011
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 17th, October 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kuddus LIMITEDcertificate issued on 17/10/11
filed on: 17th, October 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on October 11, 2011 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2011
| incorporation
|
Free Download
(19 pages)
|