(AA) Audit exemption subsidiary accounts made up to 2023-05-31
filed on: 16th, February 2024
| accounts
|
Free Download
(12 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/23
filed on: 16th, February 2024
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/23
filed on: 16th, February 2024
| accounts
|
Free Download
(52 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/23
filed on: 16th, February 2024
| other
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2024-01-04
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2024-01-04
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2024-01-04
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 089244490003, created on 2023-05-12
filed on: 24th, May 2023
| mortgage
|
Free Download
(66 pages)
|
(MR04) Satisfaction of charge 089244490002 in full
filed on: 1st, March 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2022-05-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 23rd, December 2022
| accounts
|
Free Download
(136 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/22
filed on: 23rd, December 2022
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/22
filed on: 23rd, December 2022
| other
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 22nd, March 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2021-05-31
filed on: 22nd, March 2022
| accounts
|
Free Download
(7 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/21
filed on: 21st, February 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 21st, February 2022
| accounts
|
Free Download
(122 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, June 2021
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 9th, June 2021
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089244490002, created on 2021-05-21
filed on: 28th, May 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2020-05-31
filed on: 21st, December 2020
| accounts
|
Free Download
(15 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/20
filed on: 21st, December 2020
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/20
filed on: 21st, December 2020
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/20
filed on: 21st, December 2020
| accounts
|
Free Download
(109 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/19
filed on: 24th, October 2019
| accounts
|
Free Download
(90 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2019-05-31
filed on: 24th, October 2019
| accounts
|
Free Download
(18 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/19
filed on: 24th, October 2019
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/19
filed on: 24th, October 2019
| other
|
Free Download
(3 pages)
|
(CH01) On 2019-10-11 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-10-11 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-10-11 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/18
filed on: 9th, October 2018
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2018-05-31
filed on: 9th, October 2018
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/18
filed on: 9th, October 2018
| accounts
|
Free Download
(84 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/18
filed on: 9th, October 2018
| other
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 089244490001 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-11-01
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-01
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/17
filed on: 26th, October 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/17
filed on: 26th, October 2017
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/17
filed on: 26th, October 2017
| accounts
|
Free Download
(80 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2017-05-31
filed on: 26th, October 2017
| accounts
|
Free Download
(16 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/16
filed on: 14th, March 2017
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/16
filed on: 14th, March 2017
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/16
filed on: 14th, March 2017
| accounts
|
Free Download
(35 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2016-05-31
filed on: 14th, March 2017
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT. Change occurred on 2016-10-03. Company's previous address: Oceanic House Navigation Park Waters Meeting Road Bolton Greater Manchester BL1 8SW.
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-30
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-01
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2014-07-07
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-07-07
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-07-03
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-01
filed on: 3rd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-07-03: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-07-03
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kbs corp finance LIMITEDcertificate issued on 03/07/14
filed on: 3rd, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2014-06-02
change of name
|
|
(AP01) New director was appointed on 2014-07-03
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-07-03
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-07-03
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2015-03-31 to 2015-05-31
filed on: 1st, July 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089244490001
filed on: 27th, May 2014
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 5th, March 2014
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|