(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 101472270004 satisfaction in full.
filed on: 16th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 101472270002 satisfaction in full.
filed on: 16th, February 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 9th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st May 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Sunday 9th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Monday 31st May 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(16 pages)
|
(MR04) Charge 101472270006 satisfaction in full.
filed on: 14th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 101472270005 satisfaction in full.
filed on: 14th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Sunday 31st May 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 19th January 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 9th January 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Friday 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 9th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Thursday 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, January 2019
| resolution
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 101472270001 satisfaction in full.
filed on: 2nd, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 101472270007, created on Tuesday 4th December 2018
filed on: 10th, December 2018
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 101472270006, created on Tuesday 4th December 2018
filed on: 7th, December 2018
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 101472270005, created on Tuesday 4th December 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(44 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st May 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101472270004, created on Wednesday 19th July 2017
filed on: 19th, July 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 101472270002, created on Thursday 9th March 2017
filed on: 9th, March 2017
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 101472270003, created on Thursday 9th March 2017
filed on: 9th, March 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 101472270001, created on Tuesday 24th January 2017
filed on: 26th, January 2017
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Monday 9th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AP01) New director appointment on Tuesday 31st May 2016.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 31st May 2016.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Wednesday 31st May 2017. Originally it was Sunday 30th April 2017
filed on: 9th, June 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Knights of Old Limited Kingsway House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XU. Change occurred on Thursday 9th June 2016. Company's previous address: Goods Road Industrial Estate Goods Road Belper Derbyshire DE56 1UU England.
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st June 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st June 2016.
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 1566529.00 GBP is the capital in company's statement on Tuesday 31st May 2016
filed on: 31st, May 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 26th, April 2016
| incorporation
|
Free Download
(29 pages)
|