(CS01) Confirmation statement with no updates Thursday 9th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Griffin Mill Stancliffe Street Blackburn BB2 2QU. Change occurred on Tuesday 23rd May 2023. Company's previous address: Witton Mill Stancliffe Street Blackburn Lancashire BB2 2QU.
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th November 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th November 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 14th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(9 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, October 2020
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, September 2020
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, September 2020
| capital
|
Free Download
(2 pages)
|
(CH01) On Monday 15th June 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 15th June 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 14th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 072836460003 satisfaction in full.
filed on: 25th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 072836460002 satisfaction in full.
filed on: 25th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 072836460004, created on Wednesday 9th January 2019
filed on: 10th, January 2019
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072836460003, created on Tuesday 2nd May 2017
filed on: 3rd, May 2017
| mortgage
|
Free Download
(22 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th June 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th June 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th June 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 27th June 2014
capital
|
|
(AD01) Change of registered office on Wednesday 2nd April 2014 from Mopani House Brookhouse Lane Blackburn Lancashire BB1 6DZ
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th June 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072836460002
filed on: 17th, April 2013
| mortgage
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Thursday 9th August 2012
filed on: 9th, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th June 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 13th December 2011 from 183-185 North Road Preston PR1 1YQ United Kingdom
filed on: 13th, December 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th June 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 10th August 2010
filed on: 24th, September 2010
| capital
|
Free Download
(4 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 11th, August 2010
| mortgage
|
Free Download
(9 pages)
|
(AP01) New director appointment on Friday 6th August 2010.
filed on: 6th, August 2010
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 29th, July 2010
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed kilonet LIMITEDcertificate issued on 29/07/10
filed on: 29th, July 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Friday 16th July 2010
change of name
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, July 2010
| mortgage
|
Free Download
(9 pages)
|
(AP01) New director appointment on Monday 5th July 2010.
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 23rd June 2010
filed on: 23rd, June 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 23rd June 2010 from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England
filed on: 23rd, June 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, June 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|