(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 22, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed transklaus LTDcertificate issued on 16/08/22
filed on: 16th, August 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates June 22, 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 8th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 22, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 22, 2020
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from October 31, 2018 to January 31, 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 24, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 26, 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Pevensey Close Southampton SO16 9HF England to 30 Windrush Road Southampton SO16 9DD on March 26, 2018
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 24, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 Roberts Road Flat 3 Southampton SO15 5DE to 7 Pevensey Close Southampton SO16 9HF on November 22, 2017
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 24, 2016
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 24, 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 28 Crabwood Road Southampton SO16 9FB to 18 Roberts Road Flat 3 Southampton SO15 5DE on July 24, 2015
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 24, 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 24, 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 31, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 11, 2013. Old Address: 4 Alder Road Southampton SO16 5EP United Kingdom
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
(CH01) On April 11, 2013 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 24, 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2011
| incorporation
|
Free Download
(19 pages)
|