(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/01/12
filed on: 29th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/01/12
filed on: 29th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/01/12
filed on: 29th, January 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/11
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/09/25
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/06/28
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/11
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 16 Esher Grove Nottingham NG3 5DR England at an unknown date to 46 Harlech Gardens Hounslow TW5 9PR
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/09/30
filed on: 11th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Strelley Hall Main Street, Strelley Nottingham NG8 6PE on 2020/03/02 to 46 Mr Jose Mella 46 Harlech Gardens Hounslow TW5 9PR
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/11
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 30th, June 2018
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 2018/06/21
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/11
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 17th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/03/11
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/09/30
filed on: 2nd, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/11
filed on: 6th, April 2016
| annual return
|
Free Download
(8 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 16 Esher Grove Nottingham NG3 5DR
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/28.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/09/30
filed on: 20th, May 2015
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2015/03/24 secretary's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/03/12.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/15.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/11
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/03/11
capital
|
|
(CERTNM) Company name changed kinitas technology LIMITEDcertificate issued on 17/02/15
filed on: 17th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed bliss+ healthcare LIMITEDcertificate issued on 16/02/15
filed on: 16th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/05
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/09/18
capital
|
|
(CH01) On 2013/12/16 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, September 2013
| incorporation
|
Free Download
(25 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2013/09/05
capital
|
|