AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 24th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 10, 2022
filed on: 20th, September 2022
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed 4KLASS distributors LIMITEDcertificate issued on 24/11/21
filed on: 24th, November 2021
|
change of name |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 19th, November 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
On November 19, 2021 new director was appointed.
filed on: 19th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 19, 2021
filed on: 19th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 19, 2021
filed on: 19th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 2, 2021
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 903 Eastern Avenue Ilford IG2 7SA. Change occurred on June 20, 2021. Company's previous address: 12 Somerford Grove Estate London N16 7TL England.
filed on: 20th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 12 Somerford Grove Estate London N16 7TL. Change occurred on December 17, 2020. Company's previous address: 68 Tollgate Road London E16 3LA England.
filed on: 17th, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 68 Tollgate Road London E16 3LA. Change occurred on December 16, 2020. Company's previous address: 12 Somerford Grove Estate London N16 7TL United Kingdom.
filed on: 16th, December 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 11, 2020
filed on: 11th, December 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 10, 2020
filed on: 11th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2020
filed on: 7th, December 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On October 30, 2020 director's details were changed
filed on: 30th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 14, 2020 new director was appointed.
filed on: 18th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 14, 2020
filed on: 18th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 2, 2020
filed on: 14th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 27, 2020 new director was appointed.
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 27, 2020
filed on: 27th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 15, 2020
filed on: 29th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 15, 2020
filed on: 29th, June 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2020
filed on: 7th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 15, 2020
filed on: 17th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2020
filed on: 7th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 1, 2020
filed on: 7th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 8th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 9th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 23rd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 23rd, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 21st, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2016
|
incorporation |
Free Download
(7 pages)
|