(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on Monday 5th June 2023
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st February 2021.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on Wednesday 17th February 2021
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(9 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 3rd February 2020
filed on: 20th, October 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th January 2019 to Tuesday 29th January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thursday 25th October 2018 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st January 2017 to Monday 30th January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Manchester M15 4PY England to 1 City Road East Manchester M15 4PN on Wednesday 13th September 2017
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Monday 19th December 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 19th December 2016.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Unit 4 163a Ashley Road Ashley Road Hale Altrincham Cheshire WA15 9SD to C/O Christian Douglass Llp 2 Jordan Street Manchester M15 4PY on Wednesday 17th August 2016
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
|
(AR01) Annual return made up to Saturday 9th January 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 9th January 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 9th January 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Tuesday 9th April 2013
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 30th January 2013 from 33 Brook Street Knutsford Cheshire WA16 8EB England
filed on: 30th, January 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 9th January 2013 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 9th December 2011 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st January 2012, originally was Thursday 31st May 2012.
filed on: 11th, January 2012
| accounts
|
Free Download
(1 page)
|
(AP03) On Wednesday 19th October 2011 - new secretary appointed
filed on: 19th, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 7th October 2011.
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 6th October 2011
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 6th October 2011
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 6th October 2011 from 30 Church Road Lymm Cheshire WA13 0QQ United Kingdom
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 9th December 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Tuesday 31st May 2011. Originally it was Friday 31st December 2010
filed on: 15th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 14th April 2010.
filed on: 14th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On Wednesday 14th April 2010 - new secretary appointed
filed on: 14th, April 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 10th December 2009
filed on: 10th, December 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, December 2009
| incorporation
|
Free Download
(22 pages)
|