AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 29th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2023
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, May 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On March 7, 2022 director's details were changed
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 7, 2022
filed on: 14th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed khardine gray LTDcertificate issued on 25/02/22
filed on: 25th, February 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates February 24, 2022
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 38 Jewsbury Way Braunstone Leicester LE3 3RR. Change occurred on March 14, 2018. Company's previous address: 2 Gallery Court 1 - 7 Pilgrimage Street London SE1 4LL England.
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2017
|
incorporation |
Free Download
(10 pages)
|