(CS01) Confirmation statement with no updates 2023/11/19
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 21st, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/11/19
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 26th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/11/19
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 20th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/11/21
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 2nd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/10/24
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 6th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/10/25
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/10/25
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/10/25
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/10/25 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2014/04/04
filed on: 27th, October 2015
| capital
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AP03) New secretary appointment on 2014/04/04
filed on: 25th, August 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/06/04. New Address: 70 High View Avenue Grays Essex RM17 6RX. Previous address: 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/03/05 - the day director's appointment was terminated
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/03/05 - the day director's appointment was terminated
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/10/25 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2014/06/17 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/03/31
filed on: 28th, April 2014
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed kentonfrank LIMITEDcertificate issued on 04/04/14
filed on: 4th, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2014/04/04
change of name
|
|
(AP01) New director appointment on 2014/04/04.
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/10/25 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 9th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/07/24 from 5 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom
filed on: 24th, July 2012
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 24th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/10/25 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(14 pages)
|
(CERTNM) Company name changed kenton frank LIMITEDcertificate issued on 10/03/11
filed on: 10th, March 2011
| change of name
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2010/10/25
filed on: 2nd, March 2011
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2011/12/31. Originally it was 2011/10/31
filed on: 25th, February 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/02/07.
filed on: 7th, February 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/01/27.
filed on: 27th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 2010/10/27 - the day director's appointment was terminated
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, October 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|