(CS01) Confirmation statement with no updates 2023/07/30
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 31st, July 2023
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 6th, October 2022
| accounts
|
Free Download
(12 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/30
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/30
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CH04) Secretary's details were changed on 2018/08/01
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/30
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 28th, April 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2019/07/30
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 8th, April 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2018/07/30
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2017/08/15. New Address: 727-729 High Road High Road London N12 0BP. Previous address: Second Floor Cardiff House Tilling Road London NW2 1LJ
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/30
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/04/05 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/06/06 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 19th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2017/04/11 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/30
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/07/30 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
|
(TM01) 2014/09/01 - the day director's appointment was terminated
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/07/30 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 28th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/07/30 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) 2013/04/09 - the day director's appointment was terminated
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/04/09.
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/09.
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/07/30 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 2012/06/12 - the day director's appointment was terminated
filed on: 12th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/06/12.
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 11th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/07/30 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 28th, April 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/07/30 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on 2009/10/01
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 2010/05/17 - the day director's appointment was terminated
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/07/31
filed on: 27th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 2009/10/02 with shareholders record
filed on: 2nd, October 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 2nd, October 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed kombat london LIMITEDcertificate issued on 19/06/09
filed on: 17th, June 2009
| change of name
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, January 2009
| mortgage
|
Free Download
(6 pages)
|
(288a) On 2008/11/05 Director appointed
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, July 2008
| incorporation
|
Free Download
(19 pages)
|