(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 5, 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on August 1, 2018: 2.00 GBP
filed on: 1st, August 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 15 Wensleydale Close Forest Town Mansfield Nottinghamshire NG19 0PG to 4 Cross Street Beeston Nottingham NG9 2NX on November 9, 2017
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 7th, April 2017
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 7, 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 19, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 7, 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed kiloscan LIMITEDcertificate issued on 07/10/13
filed on: 7th, October 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 7, 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 19, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 7, 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 7, 2011 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 7, 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 7, 2010 with full list of members
filed on: 17th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 7, 2009 with full list of members
filed on: 5th, November 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 16th, June 2009
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to September 16, 2008
filed on: 16th, September 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 16th, May 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to October 4, 2007
filed on: 4th, October 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to October 4, 2007 (Director's particulars changed)
annual return
|
|
(363s) Annual return made up to October 4, 2007
filed on: 4th, October 2007
| annual return
|
Free Download
(6 pages)
|
(288b) On August 24, 2007 Secretary resigned
filed on: 24th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 24, 2007 Secretary resigned
filed on: 24th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/01/07 from: 66 gladstone road watford WD17 2RB
filed on: 23rd, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/01/07 from: 66 gladstone road watford WD17 2RB
filed on: 23rd, January 2007
| address
|
Free Download
(1 page)
|
(288a) On September 4, 2006 New director appointed
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On September 4, 2006 Secretary resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On September 4, 2006 Director resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On September 4, 2006 New director appointed
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/09/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 4th, September 2006
| address
|
Free Download
(1 page)
|
(288b) On September 4, 2006 Director resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/09/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 4th, September 2006
| address
|
Free Download
(1 page)
|
(288b) On September 4, 2006 Secretary resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On September 4, 2006 New secretary appointed
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On September 4, 2006 New secretary appointed
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, August 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, August 2006
| incorporation
|
Free Download
(15 pages)
|