(CS01) Confirmation statement with no updates 2nd January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control 5th June 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom on 5th June 2023 to C/O Kjg 100 Barbirolli Square Manchester M2 3BD
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd January 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 13th May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd April 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kay Johnson Gee Llp, 2nd Floor, 1 City Road East Manchester M15 4PN England on 17th February 2021 to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd January 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd December 2019
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 23rd December 2019
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 23rd December 2019
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from South Houghton Farm Heddon on the Wall Northumberland NE15 0EZ on 15th January 2020 to Kay Johnson Gee Llp, 2nd Floor, 1 City Road East Manchester M15 4PN
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2019
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd January 2016
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th January 2016: 263.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd January 2015
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd January 2014
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd January 2014: 263.00 GBP
capital
|
|
(AP01) New director was appointed on 22nd April 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 18th, April 2013
| resolution
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 4th April 2013: 208.00 GBP
filed on: 18th, April 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, April 2013
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th April 2013
filed on: 18th, April 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th April 2013: 110.00 GBP
filed on: 18th, April 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 2nd, January 2013
| incorporation
|
Free Download
(14 pages)
|