(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 35 Shearing Street Bury St. Edmunds IP32 6FE England on Fri, 28th Apr 2023 to 8 John Campbell Close Flore Northampton NN7 4NX
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed kormoon consulting LIMITEDcertificate issued on 12/07/22
filed on: 12th, July 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE England on Wed, 2nd Dec 2020 to 35 Shearing Street Bury St. Edmunds IP32 6FE
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 John Campbell Close Flore Northampton NN7 4NX England on Tue, 3rd Dec 2019 to Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE England on Tue, 5th Nov 2019 to 8 John Campbell Close Flore Northampton NN7 4NX
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Bodmin Road Chelmsford CM1 6LH England on Tue, 30th Jul 2019 to Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 19th Apr 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 19th Apr 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 310 King Charles Terrace 5 Jewel Square London E1W 3BD England on Tue, 20th Mar 2018 to 7 Bodmin Road Chelmsford CM1 6LH
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 21st Nov 2017
filed on: 21st, November 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 503 Park Vista Tower 5 Cobblestone Square London E1W 3AZ United Kingdom on Mon, 8th May 2017 to 310 King Charles Terrace 5 Jewel Square London E1W 3BD
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Apr 2016
filed on: 1st, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2015
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|