(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2024
filed on: 12th, March 2025
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th December 2024
filed on: 23rd, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD. Change occurred on Tuesday 4th June 2024. Company's previous address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom.
filed on: 4th, June 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th December 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 17th April 2023
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 31st August 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Kjg 100 Barbirolli Square Manchester M2 3BD. Change occurred on Monday 5th June 2023. Company's previous address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom.
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th December 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 1st July 2022.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN. Change occurred on Wednesday 17th February 2021. Company's previous address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England.
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 7th December 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th December 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 7th December 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 7th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th December 2016
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN. Change occurred on Thursday 5th May 2016. Company's previous address: C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford M3 5EQ.
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th December 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th December 2015
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 9th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th December 2014
filed on: 25th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st December 2014 to Tuesday 30th December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th December 2014
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th December 2013
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 7th April 2014 from New Broad Street House 35 New Broad Street London EC2M 1NH
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th December 2013
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 14th October 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 30th August 2013.
filed on: 30th, August 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 30th August 2013 from 3 St Mary's Parsonage Manchester M3 2RD United Kingdom
filed on: 30th, August 2013
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st December 2013 to Monday 31st December 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, December 2012
| incorporation
|
Free Download
(40 pages)
|