(CS01) Confirmation statement with updates Thursday 28th September 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 55 Chatsworth Road Croydon CR0 1HF. Change occurred on Monday 28th November 2022. Company's previous address: Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England.
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 28th September 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 27th May 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 27th May 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 27th May 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 27th May 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Change occurred on Tuesday 15th February 2022. Company's previous address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England.
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 28th September 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH. Change occurred on Wednesday 22nd September 2021. Company's previous address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT.
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 28th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 28th May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 28th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 28th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 28th May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 22nd March 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 22nd March 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 22nd March 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 22nd March 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 13th May 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 13th May 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 13th May 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 13th May 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 28th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th September 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th September 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 13th January 2015 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT. Change occurred on Tuesday 13th January 2015. Company's previous address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 13th January 2015 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th September 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 29th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 25th October 2013 director's details were changed
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 25th October 2013 director's details were changed
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th September 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 30th September 2013
capital
|
|
(AA01) Accounting period extended to Thursday 31st October 2013. Originally it was Monday 30th September 2013
filed on: 13th, November 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed kinematix soutions LTDcertificate issued on 15/10/12
filed on: 15th, October 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, September 2012
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|