CS01 |
Confirmation statement with updates 28th September 2023
filed on: 3rd, October 2023
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
24th March 2023 - the day director's appointment was terminated
filed on: 18th, May 2023
|
officers |
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 21st, April 2023
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 28th September 2022
filed on: 10th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 8th September 2022
filed on: 5th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th September 2022
filed on: 5th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 8th September 2022 director's details were changed
filed on: 4th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th September 2022 director's details were changed
filed on: 4th, October 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On 8th September 2022 secretary's details were changed
filed on: 4th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 26th, April 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 28th September 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st October 2020
filed on: 5th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 28th June 2021 director's details were changed
filed on: 6th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 23rd, April 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 28th September 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, July 2019
|
resolution |
Free Download
(44 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 28th September 2018
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 23rd, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 28th September 2017
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th April 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 28th September 2016
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2015
filed on: 5th, February 2016
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 28th September 2015 with full list of members
filed on: 12th, October 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 12th October 2015: 10544.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 28th September 2014 with full list of members
filed on: 6th, October 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2013
filed on: 10th, January 2014
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 28th September 2013 with full list of members
filed on: 16th, October 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 16th October 2013: 10544.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2012
filed on: 24th, January 2013
|
accounts |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 16th, January 2013
|
resolution |
Free Download
(41 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, January 2013
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th January 2013
filed on: 16th, January 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th January 2013: 10544.00 GBP
filed on: 16th, January 2013
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th September 2012 with full list of members
filed on: 5th, October 2012
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Horne Brooke Shenton & Co 21 Caunce Street Blackpool Lancashire FY1 3LA on 6th February 2012
filed on: 6th, February 2012
|
address |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th April 2011
filed on: 27th, January 2012
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed kadiman LIMITEDcertificate issued on 10/01/12
filed on: 10th, January 2012
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th December 2011
filed on: 30th, December 2011
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 30th, December 2011
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th December 2011
filed on: 7th, December 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th September 2011 with full list of members
filed on: 11th, October 2011
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2011
filed on: 7th, June 2011
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2010
filed on: 6th, June 2011
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 20th, May 2011
|
resolution |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 28th September 2010 with full list of members
filed on: 22nd, October 2010
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd October 2009
filed on: 22nd, October 2009
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, October 2009
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, October 2009
|
incorporation |
Free Download
(42 pages)
|
AP03 |
New secretary appointment on 22nd October 2009
filed on: 22nd, October 2009
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7th October 2009
filed on: 7th, October 2009
|
address |
Free Download
(2 pages)
|
TM02 |
7th October 2009 - the day secretary's appointment was terminated
filed on: 7th, October 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
7th October 2009 - the day director's appointment was terminated
filed on: 7th, October 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2009
|
incorporation |
|