(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AP01) On Thu, 12th Jan 2023 new director was appointed.
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 12th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 12th Jan 2023. New Address: 103 Ballards Road Dagenham RM10 9AL. Previous address: 288 Ilford Lane Ilford IG1 2LP England
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Thu, 12th Aug 2021 - the day director's appointment was terminated
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 12th Aug 2021 new director was appointed.
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 8th, April 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Fri, 24th Sep 2021 - the day director's appointment was terminated
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Aug 2021 new director was appointed.
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Wed, 18th Dec 2019 - the day director's appointment was terminated
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 18th Dec 2019 new director was appointed.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 4th Mar 2019 new director was appointed.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 14th May 2020. New Address: 288 Ilford Lane Ilford IG1 2LP. Previous address: The Barn 120 Main Street Lower Lenthill Leicestershire LE6 0AF England
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(TM01) Mon, 4th Mar 2019 - the day director's appointment was terminated
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 1st Feb 2019 - the day director's appointment was terminated
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Feb 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Thu, 22nd Nov 2018 - the day director's appointment was terminated
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Jan 2018 new director was appointed.
filed on: 18th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 18th Nov 2018. New Address: The Barn 120 Main Street Lower Lenthill Leicestershire LE6 0AF. Previous address: 59 Sunningdale Norwich NR4 6AN England
filed on: 18th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(13 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Sat, 3rd Oct 2015 - the day director's appointment was terminated
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 17th Aug 2016. New Address: 59 Sunningdale Norwich NR4 6AN. Previous address: 59 Sunningdale Norwich NR4 6AN England
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 17th Aug 2016. New Address: 59 Sunningdale Norwich NR4 6AN. Previous address: 59 Sunningdale Norwich NR4 6AN England
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 17th Aug 2016. New Address: 59 Sunningdale Norwich NR4 6AN. Previous address: 241 Mitcham Road Tooting London SW17 9JG
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 21st Jan 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 21st Jan 2016: 100.00 GBP
capital
|
|
(CERTNM) Company name changed k & h holdings LIMITEDcertificate issued on 14/01/16
filed on: 14th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AP01) On Thu, 17th Dec 2015 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Sat, 3rd Oct 2015 - the day secretary's appointment was terminated
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 13th Jan 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Tue, 6th Oct 2015 - the day director's appointment was terminated
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2015
| incorporation
|
Free Download
(26 pages)
|