(CS01) Confirmation statement with no updates 27th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th September 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th September 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 27th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 8th February 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th February 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th October 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed george knight jewellers LIMITEDcertificate issued on 20/07/15
filed on: 20th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 26th August 2014 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit a the Orchards Haywards Heath West Sussex RH16 3th England on 1st June 2015 to Unit a the Orchards Shopping Centre Haywards Heath West Sussex RH16 3th
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 74 Brodrick Road Eastbourne East Sussex BN22 9NS on 9th October 2014 to Unit a the Orchards Haywards Heath West Sussex RH16 3TH
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th October 2014: 3.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, December 2013
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st May 2013 to 31st December 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2nd July 2012: 3.00 GBP
filed on: 30th, July 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th June 2012
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, May 2012
| resolution
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on 24th May 2012
filed on: 24th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th May 2012
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th May 2012
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|