(CS01) Confirmation statement with no updates September 19, 2023
filed on: 1st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 9 Springlakes Estate Deadbrook Lane Aldershot Hampshire GU12 4UH. Change occurred on September 22, 2022. Company's previous address: 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS England.
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 19, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 13, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 13, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 13, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 13, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS. Change occurred on March 30, 2016. Company's previous address: 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP.
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 7, 2015: 5000.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH03) On March 31, 2014 secretary's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 14, 2014. Old Address: Knoll House Knoll Road Camberley Surrey GU15 3SY
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On March 31, 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 8th, August 2012
| mortgage
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to July 31, 2012
filed on: 30th, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 18, 2011
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: February 18, 2011) of a secretary
filed on: 18th, February 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On February 18, 2011 new director was appointed.
filed on: 18th, February 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 18, 2011. Old Address: Unit 24 Jubilee Enterprise Centre Jubilee Close Weymouth Dorset DT4 7BS
filed on: 18th, February 2011
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 15, 2011: 5000.00 GBP
filed on: 18th, February 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, February 2011
| resolution
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 17th, February 2011
| mortgage
|
Free Download
(7 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 19th, January 2011
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed kristian alexander LIMITEDcertificate issued on 14/01/11
filed on: 14th, January 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 14th, January 2011
| change of name
|
Free Download
(2 pages)
|
(CH01) On December 23, 2010 director's details were changed
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to February 28, 2010 (was March 31, 2010).
filed on: 26th, May 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on April 24, 2010
filed on: 24th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On March 13, 2010 director's details were changed
filed on: 24th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 17, 2010. Old Address: 56 the Finches Weymouth Dorset DT3 5QN
filed on: 17th, February 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 19th, December 2009
| accounts
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 8th, July 2009
| mortgage
|
Free Download
(5 pages)
|
(363a) Period up to March 27, 2009 - Annual return with full member list
filed on: 27th, March 2009
| annual return
|
Free Download
(12 pages)
|
(287) Registered office changed on 27/02/2009 from unit 24, jubilee enterprise centre, 15 jubilee close weymouth dorset DT4 7BS
filed on: 27th, February 2009
| address
|
Free Download
(1 page)
|
(403a) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 1st, August 2008
| mortgage
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, May 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2008
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2008
| incorporation
|
Free Download
(20 pages)
|