(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 19 Craddocks Parade Ashtead KT21 1QJ. Change occurred on Wednesday 27th September 2023. Company's previous address: Wilkins Kennedy West Street Sutton SM1 1SH England.
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 11th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 11th February 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 19th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Wilkins Kennedy West Street Sutton SM1 1SH. Change occurred on Wednesday 26th February 2020. Company's previous address: 14 Overdale Ashtead Surrey KT21 1PW.
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 11th February 2019
filed on: 10th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 16th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 5th July 2013 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 11th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Monday 26th February 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 15th January 2018
filed on: 15th, January 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 2nd, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 11th February 2017
filed on: 11th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th February 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th February 2015
filed on: 29th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 29th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 17th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th February 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 25th February 2014
capital
|
|
(AD01) Change of registered office on Tuesday 25th February 2014 from 39 Holburn Park Stockton-on-Tees Cleveland TS19 8BH United Kingdom
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th February 2013
filed on: 17th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 12th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th February 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th February 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 3rd, May 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th February 2010
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thursday 5th November 2009 secretary's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 5th November 2009 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 24th, September 2009
| accounts
|
Free Download
(9 pages)
|
(287) Registered office changed on 08/09/2009 from 7 north road gedney hill spalding lincolnshire PE12 0NL united kingdom
filed on: 8th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Monday 2nd March 2009 - Annual return with full member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 28th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/02/2009 from eastfield house, north road gedney hill spalding lincolnshire PE12 0NL
filed on: 28th, February 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 28th, February 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 27th, May 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, February 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2008
| incorporation
|
Free Download
(13 pages)
|