(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, January 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 27th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-01-14
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-01-14
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-01-14
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-31
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-04-01
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2018-03-31
filed on: 13th, August 2018
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control 2018-08-01
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-08-01 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074936460002, created on 2018-08-01
filed on: 7th, August 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 074936460001, created on 2018-08-01
filed on: 3rd, August 2018
| mortgage
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2018-08-01
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-08-01
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-08-01
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 203/205 High Street Orpington Kent BR6 0PF on 2018-08-02
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-01-14
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017-01-14
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-11-14
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 9th, January 2017
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return made up to 2016-01-14 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-01-14: 101.00 GBP
capital
|
|
(AA) Accounts for a small company made up to 2015-03-31
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2015-06-30 to 2015-03-31
filed on: 22nd, April 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2014-06-30
filed on: 10th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-01-14 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2015-01-14 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2013-06-30
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014-01-14 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-01-14 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-02-10: 101.00 GBP
capital
|
|
(CH01) On 2014-01-14 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA United Kingdom on 2013-10-29
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Justices Kildwick Nr Keighley North Yorkshire BD20 9AE United Kingdom on 2013-03-05
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-02-13 director's details were changed
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-01-14 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to 2012-06-30
filed on: 15th, October 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2012-02-21: 101.00 GBP
filed on: 27th, March 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 27th, March 2012
| resolution
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, March 2012
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-01-14 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2011-06-20
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-04-07
filed on: 7th, April 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2012-01-31 to 2012-06-30
filed on: 22nd, February 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed kingfell spence LIMITEDcertificate issued on 28/01/11
filed on: 28th, January 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, January 2011
| incorporation
|
Free Download
(47 pages)
|