GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, September 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 6th Apr 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Apr 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Fri, 6th Apr 2018 director's details were changed
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 22nd, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Apr 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Apr 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 23rd, January 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Apr 2016
filed on: 13th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 1st, February 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Apr 2015
filed on: 10th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 20th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Apr 2014
filed on: 24th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 24th Apr 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 13th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Apr 2013
filed on: 8th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 14th, January 2013
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Mon, 11th Jun 2012. Old Address: 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom
filed on: 11th, June 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Apr 2012
filed on: 7th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 14th, September 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Apr 2011
filed on: 20th, May 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Tue, 15th Jun 2010 new director was appointed.
filed on: 15th, June 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed kumar project management LIMITEDcertificate issued on 16/04/10
filed on: 16th, April 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 9th Apr 2010 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 16th, April 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2010
|
incorporation |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Apr 2010
filed on: 6th, April 2010
|
officers |
Free Download
(1 page)
|