(CS01) Confirmation statement with no updates Mon, 30th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Oct 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Feb 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Feb 2023 new director was appointed.
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Feb 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Bugle Close Salford M7 2GP England on Mon, 6th Feb 2023 to 56 Granville Road London NW2 2LJ
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed south kensington commercial LIMITEDcertificate issued on 18/11/22
filed on: 18th, November 2022
| change of name
|
Free Download
(3 pages)
|
(AP01) On Fri, 4th Nov 2022 new director was appointed.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Nov 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Mc Carthys Business Centre Enterprise House Education Road Leeds LS7 2AH on Thu, 17th Nov 2022 to 4 Bugle Close Salford M7 2GP
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 18th Oct 2022
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 18th Oct 2022
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 18th Oct 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 17th Dec 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 17th Dec 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Nov 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Nov 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Nov 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Nov 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 20th Sep 2016 new director was appointed.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Nov 2015
filed on: 14th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Nov 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Nov 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 25th Mar 2013. Old Address: Metro House 57 Pepper Road Hunslet Leeds Yorkshire LS10 2RU United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|