(AD01) New registered office address C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD. Change occurred on 2023-12-21. Company's previous address: C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR.
filed on: 21st, December 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-12-13
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-12-15
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR. Change occurred on 2022-12-17. Company's previous address: 34a Watling Street Watling Street Radlett WD7 7NN England.
filed on: 17th, December 2022
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2022-10-31: 1656.11 GBP
filed on: 6th, December 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-08-25
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 8th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2022-06-19 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 34a Watling Street Watling Street Radlett WD7 7NN. Change occurred on 2022-06-22. Company's previous address: C/O Daniel Wolfson & Co 34a Watling Street Radlett Herts WD7 7NN England.
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2022-03-31: 1597.53 GBP
filed on: 9th, May 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-04-30
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-04-27
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-01-25
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 094950370001, created on 2022-01-19
filed on: 9th, February 2022
| mortgage
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2021-11-30: 1592.57 GBP
filed on: 16th, December 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2021-10-31: 1571.28 GBP
filed on: 1st, November 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-07-07
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2021-07-16: 1561.73 GBP
filed on: 25th, August 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 19th, August 2021
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2021-03-31: 1550.66 GBP
filed on: 9th, June 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-09-25: 1493.86 GBP
filed on: 30th, December 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-12-23: 1538.35 GBP
filed on: 30th, December 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-09-25
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-09-25
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-09-24
filed on: 24th, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(SH01) Statement of Capital on 2020-08-30: 1481.68 GBP
filed on: 10th, September 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 5th, August 2020
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2020-03-31: 1474.91 GBP
filed on: 16th, April 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-11-11: 1390.06 GBP
filed on: 19th, November 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-07-31: 1354.51 GBP
filed on: 16th, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, July 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2019-04-03
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-01-07: 1250.01 GBP
filed on: 30th, January 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 19th, July 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2018-07-10
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-07-10
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-03-30: 1171.44 GBP
filed on: 17th, May 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2017-09-11
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-09-11
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-17
filed on: 19th, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-04-19: 875.00 GBP
capital
|
|
(AD01) New registered office address C/O Daniel Wolfson & Co 34a Watling Street Radlett Herts WD7 7NN. Change occurred on 2016-03-18. Company's previous address: 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR.
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed kickstart life LTDcertificate issued on 26/01/16
filed on: 26th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(SH01) Statement of Capital on 2016-01-11: 875.00 GBP
filed on: 25th, January 2016
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR. Change occurred on 2015-10-20. Company's previous address: 41 Chalton Street London Greater London NW1 1JD United Kingdom.
filed on: 20th, October 2015
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-03-31: 250.00 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-04-08
filed on: 19th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-04-08
filed on: 19th, June 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, March 2015
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|