(CH01) On Thu, 24th Oct 2024 director's details were changed
filed on: 28th, October 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Oct 2024
filed on: 28th, October 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 24th Oct 2024
filed on: 28th, October 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 30th, July 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Oct 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed kenny allstar LIMITEDcertificate issued on 27/10/23
filed on: 27th, October 2023
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Apr 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ England on Mon, 3rd Apr 2023 to The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 16th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 7th Oct 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Oct 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 18th Oct 2021 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Oct 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 17th Oct 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Oct 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Canadian Avenue London SE6 3BA England on Mon, 4th Nov 2019 to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2019
| incorporation
|
Free Download
(10 pages)
|