AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, June 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 24th March 2021.
filed on: 8th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st December 2020
filed on: 25th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, July 2019
|
accounts |
Free Download
(5 pages)
|
AP03 |
Appointment (date: Monday 4th February 2019) of a secretary
filed on: 7th, February 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 4th February 2019
filed on: 7th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
|
TM01 |
Director's appointment was terminated on Friday 9th March 2018
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 26th February 2018) of a secretary
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 26th February 2018
filed on: 26th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd February 2018.
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ck House Glanydon Industrial Estate Pwllheli Gwynedd LL53 5LH. Change occurred on Tuesday 13th February 2018. Company's previous address: Carl Kammerling International Ltd Glanydon Industrial Estate Pwllheli LL53 5LH Wales.
filed on: 13th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Carl Kammerling International Ltd Glanydon Industrial Estate Pwllheli LL53 5LH. Change occurred on Tuesday 6th February 2018. Company's previous address: The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA England.
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA. Change occurred on Sunday 8th October 2017. Company's previous address: Suite H4 Leatherhead Enterprise Centre Randalls Way Leatherhead Surrey KT22 7RY.
filed on: 8th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 17th, August 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 1st, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th April 2016
filed on: 11th, April 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 5th September 2014.
filed on: 7th, May 2015
|
officers |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th April 2015
filed on: 7th, May 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Thursday 7th May 2015
|
capital |
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Saturday 31st January 2015.
filed on: 10th, December 2014
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2014
filed on: 27th, October 2014
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address Suite H4 Leatherhead Enterprise Centre Randalls Way Leatherhead Surrey KT22 7RY. Change occurred on Wednesday 17th September 2014. Company's previous address: 37 Station Road Belmont Sutton Surrey SM2 6DF.
filed on: 17th, September 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, September 2014
|
resolution |
|
SH02 |
Sub-division of shares on Friday 5th September 2014
filed on: 16th, September 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Friday 5th September 2014
filed on: 16th, September 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th April 2014
filed on: 22nd, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th April 2013
filed on: 11th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2012
filed on: 6th, November 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th January 2012
filed on: 8th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2011
filed on: 28th, October 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th January 2011
filed on: 24th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2010
filed on: 1st, November 2010
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th January 2010
filed on: 14th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Friday 12th February 2010 director's details were changed
filed on: 14th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st January 2009
filed on: 17th, November 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Period up to Friday 13th February 2009 - Annual return with full member list
filed on: 13th, February 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 21/01/08 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 21st, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/08 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 21st, January 2008
|
address |
Free Download
(1 page)
|
288a |
On Monday 21st January 2008 New director appointed
filed on: 21st, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 21st January 2008 Director resigned
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Monday 21st January 2008 Secretary resigned
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On Monday 21st January 2008 New secretary appointed
filed on: 21st, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 21st January 2008 New director appointed
filed on: 21st, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 21st January 2008 Secretary resigned
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On Monday 21st January 2008 New secretary appointed
filed on: 21st, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 21st January 2008 Director resigned
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, January 2008
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2008
|
incorporation |
Free Download
(16 pages)
|