(CS01) Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072600470003, created on Mon, 30th May 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 072600470002, created on Mon, 30th May 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(19 pages)
|
(AD01) Change of registered address from 20 Lincoln Avenue London SW19 5JT England on Tue, 31st May 2022 to Lower Ground Floor Trident House 46-48 Webber Street London SE1 8QW
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 22nd Oct 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Oct 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 28 Raymond Road London SW19 4AP England on Sun, 10th Oct 2021 to 20 Lincoln Avenue London SW19 5JT
filed on: 10th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 81 Fourth Floor Southwark Street London SE1 0HX United Kingdom on Mon, 12th Jul 2021 to 28 Raymond Road London SW19 4AP
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Oct 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, October 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 1st Apr 2020 director's details were changed
filed on: 11th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Oct 2019
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Oct 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 28 Raymond Road London SW19 4AP United Kingdom on Tue, 28th Aug 2018 to 81 Fourth Floor Southwark Street London SE1 0HX
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Aug 2018 director's details were changed
filed on: 27th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 34C 15 - 17 Ingate Place Battersea London SW8 3NS United Kingdom on Tue, 12th Dec 2017 to 28 Raymond Road London SW19 4AP
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 12th Oct 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Shweta Jhajharia 34B 15 - 17 Ingate Place Battersea London SW8 3NS on Fri, 26th May 2017 to 34C 15 - 17 Ingate Place Battersea London SW8 3NS
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 12th Oct 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Nov 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 24 Maple Close London SW4 8LL on Thu, 10th Sep 2015 to C/O Shweta Jhajharia 34B 15 - 17 Ingate Place Battersea London SW8 3NS
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 3rd Sep 2015
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 072600470001, created on Thu, 30th Jul 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Nov 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed book knights LIMITEDcertificate issued on 06/11/13
filed on: 6th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Tue, 5th Nov 2013 to change company name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Nov 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 5th Nov 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 5th Nov 2013. Old Address: C/O Shweta Jhajharia 24 Maple Close London SW4 8LL
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th May 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th May 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Fri, 30th Sep 2011 from Tue, 31st May 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th May 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 19th Jul 2010. Old Address: 22 Dunstable Court 12 St John 'S Park London London SE3 7TN United Kingdom
filed on: 19th, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2010
| incorporation
|
Free Download
(22 pages)
|