(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, October 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 11th, September 2022
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 089600450002 satisfaction in full.
filed on: 5th, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2022/03/31 to 2022/04/30
filed on: 20th, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/26
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089600450002, created on 2021/04/01
filed on: 29th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/03/26
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/03/06 - the day director's appointment was terminated
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/03/26
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 5th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AP03) New secretary appointment on 2019/12/31
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 2019/12/31 - the day secretary's appointment was terminated
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/12/31 - the day director's appointment was terminated
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/08/06. New Address: Bentfield Place Bentfield Road Stansted Essex CM24 8HL. Previous address: 2 Priors London Road Bishop's Stortford Hertfordshire CM23 5ED
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/26
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/03/26
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/07/21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2017/07/01 - the day director's appointment was terminated
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/07/21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/26
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 17th, January 2017
| accounts
|
Free Download
(32 pages)
|
(MR04) Charge 089600450001 satisfaction in full.
filed on: 12th, July 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/26 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 6th, January 2016
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 31st, July 2015
| resolution
|
Free Download
|
(AR01) Annual return drawn up to 2015/03/26 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 61000.00 GBP is the capital in company's statement on 2014/03/27
filed on: 27th, March 2015
| capital
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2015/02/04
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/02/13 - the day director's appointment was terminated
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
(TM02) 2015/02/04 - the day secretary's appointment was terminated
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed kain topco LIMITEDcertificate issued on 06/02/15
filed on: 6th, February 2015
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2015/01/20
filed on: 20th, January 2015
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 20th, January 2015
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089600450001, created on 2014/11/10
filed on: 17th, November 2014
| mortgage
|
Free Download
(18 pages)
|
(TM01) 2014/07/01 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/06/01 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(SH01) 0.00 GBP is the capital in company's statement on 2014/03/27
filed on: 5th, August 2014
| capital
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2014/07/08
filed on: 18th, July 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 26th, March 2014
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|