(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st Dec 2020
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Dec 2019
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Dec 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Dec 2017
filed on: 17th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Dec 2016
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 1st Dec 2015 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 1st Dec 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 7th Jan 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 1st Dec 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 1st Dec 2012 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 1st Dec 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 1st Dec 2010 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 21st, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 7th Jan 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 1st Dec 2009 with full list of members
filed on: 8th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 13th, May 2009
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 5th, February 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 23rd Dec 2008 with shareholders record
filed on: 23rd, December 2008
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return up to Fri, 29th Feb 2008 with shareholders record
filed on: 29th, February 2008
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 24/05/07 from: 39 cedar drive hatch end middlesex HA5 4B
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/05/07 from: 39 cedar drive hatch end middlesex HA5 4B
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed kalum accounting services limite dcertificate issued on 16/05/07
filed on: 16th, May 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kalum accounting services limite dcertificate issued on 16/05/07
filed on: 16th, May 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On Thu, 26th Apr 2007 New director appointed
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/04/07 from: castlewood house 77-91 new oxford street london WC1A 1DG
filed on: 26th, April 2007
| address
|
Free Download
(1 page)
|
(288a) On Thu, 26th Apr 2007 New secretary appointed
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 26th Apr 2007 Secretary resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 26th Apr 2007 Director resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 26th Apr 2007 New director appointed
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 26th Apr 2007 Secretary resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 26th Apr 2007 Director resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/04/07 from: castlewood house 77-91 new oxford street london WC1A 1DG
filed on: 26th, April 2007
| address
|
Free Download
(1 page)
|
(288a) On Thu, 26th Apr 2007 New secretary appointed
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2006
| incorporation
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2006
| incorporation
|
Free Download
(7 pages)
|