(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 20th, April 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 15th April 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 29th February 2016
filed on: 15th, March 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, April 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 15th April 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th April 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 20th, December 2014
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 20th, December 2014
| accounts
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 20th December 2014
filed on: 20th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th December 2014. New Address: C/O Esquare Ltd Villa House 7 Herbert Terrace Penarth South Glamorgan CF64 2AH. Previous address: 226 Caerphilly Road Birchgrove Cardiff CF14 4NR
filed on: 20th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th April 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed kiki's ink LTDcertificate issued on 10/03/14
filed on: 10th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 7th March 2014
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 15th, April 2013
| incorporation
|
Free Download
(25 pages)
|