(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 20th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 15th May 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2nd March 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2nd March 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 1st March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th March 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 8.3 Building 8 Exchange Quay Salford Quays M5 3EJ on 6th April 2020 to 8 Quays Reach Carolina Way Salford Quays M50 2ZY
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072128560001, created on 11th September 2019
filed on: 14th, September 2019
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 6th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 6th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 4th August 2016
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 24th April 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st May 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Thomas Hardie Building Fifth Avenue Trafford Park Manchester M17 1TR United Kingdom on 18th October 2011
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 6th April 2011 director's details were changed
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2011
filed on: 18th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 6th April 2011 director's details were changed
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed K2L marketing (uk) LIMITEDcertificate issued on 23/04/10
filed on: 23rd, April 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 14th April 2010
change of name
|
|
(CONNOT) Notice of change of name
filed on: 23rd, April 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st April 2010
filed on: 21st, April 2010
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, April 2010
| incorporation
|
Free Download
(36 pages)
|