(CS01) Confirmation statement with no updates Monday 4th March 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 13th November 2023.
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 3rd November 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 39 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY England to Unit 29, Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY on Friday 3rd November 2023
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th March 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 29th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 4th March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th March 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Monday 4th March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 22 Nuthall Road Nottingham NG8 5AT England to Unit 39 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY on Thursday 22nd June 2017
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 31 Coleby Road Nottingham NG8 6FS to 22 Nuthall Road Nottingham NG8 5AT on Thursday 20th April 2017
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 23rd March 2017
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 4th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 4th March 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 1st April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 1st June 2015.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 4th March 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to Friday 31st January 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 11th September 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 11th September 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 4th March 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 21st March 2014
capital
|
|
(AD01) Change of registered office on Thursday 28th March 2013 from 11 Portland Road Ilkeston Derbyshire DE7 8NF United Kingdom
filed on: 28th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 4th March 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 14th February 2013.
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 14th February 2013
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 14th February 2013 from 31 Coleby Road Nottingham NG8 6FS United Kingdom
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 8th February 2013
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed klch services LIMITEDcertificate issued on 25/01/13
filed on: 25th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 24th January 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 14th, January 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|