(AD01) Address change date: Mon, 8th Apr 2024. New Address: 23 Cambridge Road Kingston upon Thames KT1 3NG. Previous address: 4 the Grange Worcester Park KT4 7DJ England
filed on: 8th, April 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 3rd Apr 2020
filed on: 8th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 3rd Apr 2020
filed on: 8th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 3rd Apr 2020 new director was appointed.
filed on: 8th, April 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 3rd Apr 2020 - the day director's appointment was terminated
filed on: 8th, April 2024
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 3rd Apr 2020 - the day secretary's appointment was terminated
filed on: 8th, April 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Feb 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 17th Feb 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Feb 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Feb 2017
filed on: 19th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 21st Nov 2016. New Address: 4 the Grange Worcester Park KT4 7DJ. Previous address: 11a Homersham Road Kingston upon Thames Surrey KT1 3PL
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 4th Feb 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 19th Feb 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 4th Feb 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 4th Feb 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 14th Mar 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 4th Feb 2013 with full list of members
filed on: 16th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 4th Feb 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed K9 capers (kingston) LTDcertificate issued on 20/01/12
filed on: 20th, January 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 19th Jan 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Fri, 4th Feb 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Thu, 4th Feb 2010 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jan 2009
filed on: 6th, June 2009
| accounts
|
Free Download
(14 pages)
|
(CERTNM) Company name changed red publicity LIMITEDcertificate issued on 27/03/09
filed on: 25th, March 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 18th Feb 2009 with shareholders record
filed on: 18th, February 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 28/02/09 to 31/01/09
filed on: 14th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/09 to 31/01/09
filed on: 14th, February 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(12 pages)
|