(CS01) Confirmation statement with no updates November 16, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 16, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 16, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: December 3, 2020
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 1, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 1, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 1, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 1, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 8, 2016: 99.00 GBP
filed on: 22nd, January 2017
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, January 2017
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 5, 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On December 8, 2016 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 1, 2015 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 5, 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 13, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 5, 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to Sergents Barn Lowther Penrith Cumbria CA10 2HH on January 20, 2015
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 14, 2015
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
(AP03) On January 14, 2015 - new secretary appointed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 5, 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, December 2013
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 12, 2013 director's details were changed
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 5, 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 24, 2012 director's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 5, 2012 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On January 4, 2012 new director was appointed.
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 5, 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on January 5, 2011
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 13, 2010. Old Address: the Base Daux Road Billingshurst West Sussex RH14 9SJ
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 11, 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on January 11, 2010
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 5, 2010 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 14th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to January 8, 2009
filed on: 8th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 30th, October 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 11/09/2008 from bank house, 5 high street bletchingley surrey RH1 4PB
filed on: 11th, September 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 29th, July 2008
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, June 2008
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed kuhl LIMITEDcertificate issued on 16/06/08
filed on: 13th, June 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to March 10, 2008
filed on: 10th, March 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2007
| incorporation
|
Free Download
(13 pages)
|