GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
On February 18, 2017 new director was appointed.
filed on: 22nd, April 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 28, 2017
filed on: 22nd, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 22, 2017
filed on: 22nd, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2017
filed on: 22nd, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2017
filed on: 22nd, April 2017
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on March 10, 2017: 5000000.00 GBP
filed on: 13th, March 2017
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 10, 2017
filed on: 12th, February 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from October 30, 2017 to February 10, 2017
filed on: 12th, February 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on October 30, 2016
filed on: 5th, November 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from October 25, 2017 to October 30, 2016
filed on: 29th, October 2016
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 20, 2016
filed on: 29th, October 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to April 30, 2016 (was October 25, 2016).
filed on: 27th, October 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On October 20, 2016 director's details were changed
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 20, 2016) of a secretary
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 20, 2016 new director was appointed.
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 5, 2016
filed on: 8th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 5, 2016
filed on: 8th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 2 5 Percy Street London W1T 1DG. Change occurred on May 13, 2016. Company's previous address: 483 Green Lanes London N134BS United Kingdom.
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed kaitoland holding LIMITEDcertificate issued on 05/05/16
filed on: 5th, May 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2016
filed on: 5th, May 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2016
filed on: 4th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On May 1, 2016 new director was appointed.
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 3rd, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 3, 2016: 300000.00 GBP
|
capital |
|
CH01 |
On April 30, 2016 director's details were changed
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 30, 2016 director's details were changed
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On April 30, 2016 secretary's details were changed
filed on: 3rd, May 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2016 to April 30, 2016
filed on: 2nd, May 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 2nd, May 2016
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2015
|
incorporation |
Free Download
(25 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|