(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, June 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2023/04/21
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 29th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022/04/21
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2021/06/24. New Address: Innovation Centre Medway Maidstone Road Chatham ME5 9FD. Previous address: Innovation Centre Maidstone Road Maidstone Road Chatham ME5 9FD England
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/06/24. New Address: Innovation Centre Maidstone Road Maidstone Road Chatham ME5 9FD. Previous address: G19 Innovation Centre Medway Maidstone Road Chatham ME5 9FD England
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/21
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/04/21
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 4th, March 2020
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2019/04/21
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/11/30. New Address: G19 Innovation Centre Medway Maidstone Road Chatham ME5 9FD. Previous address: Alpha House, Unit a Peacock Street Gravesend DA12 1DW England
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/21
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 23rd, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/04/21
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/06/16. New Address: Alpha House, Unit a Peacock Street Gravesend DA12 1DW. Previous address: 34 Pattens Lane Rochester Kent ME1 2QT
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 4th, April 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069251040001, created on 2016/05/03
filed on: 3rd, May 2016
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 2016/04/21 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) 2016/04/21 - the day director's appointment was terminated
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/04/21.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 8th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/06/05 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/06/05 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/06/05 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/06/05 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed k metals LIMITEDcertificate issued on 17/05/12
filed on: 17th, May 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2011/06/30
filed on: 15th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/06/05 with full list of members
filed on: 14th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/06/30
filed on: 23rd, February 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/06/05 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, August 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 10th, August 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, June 2009
| incorporation
|
Free Download
(16 pages)
|