(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 1st November 2021
filed on: 17th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 18th February 2022
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sunday 21st November 2021
filed on: 17th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 28 the Mall London N14 6LN. Change occurred on Wednesday 23rd March 2022. Company's previous address: 14 the Mall London N14 6LN England.
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 31st October 2021.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 1st November 2021
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 14 the Mall London N14 6LN. Change occurred on Wednesday 2nd February 2022. Company's previous address: 117 Dartford Road Dartford DA1 3EN England.
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 7th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th February 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 117 Dartford Road Dartford DA1 3EN. Change occurred on Monday 9th December 2019. Company's previous address: 46 White Horse Hill Chislehurst Kent BR7 6DL England.
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 18th February 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th February 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 18th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th February 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 11th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 46 White Horse Hill Chislehurst Kent BR7 6DL. Change occurred on Wednesday 25th November 2015. Company's previous address: 78 Beckenham Road Beckenham Kent BR3 4RH.
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th February 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th February 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 8th November 2013 from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th February 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 4th July 2012 from 73 Lowfield Street Dartford Kent DA1 1HP England
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th February 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 4th July 2012 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 29th December 2011.
filed on: 29th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 29th December 2011
filed on: 29th, December 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed kazsun LTDcertificate issued on 14/04/11
filed on: 14th, April 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Friday 18th March 2011
change of name
|
|
(CONNOT) Change of name notice
filed on: 31st, March 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, February 2011
| incorporation
|
Free Download
(22 pages)
|