(CS01) Confirmation statement with updates Tue, 30th Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Aug 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Aug 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th Aug 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Aug 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Fri, 7th Jun 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th Jun 2019 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control Fri, 29th Sep 2017
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 29th Sep 2017
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Aug 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 10th Aug 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Fernwood Christchurch Road Virginia Water Surrey GU25 4QB on Wed, 3rd Aug 2016 to 72 Headley Road Woodley Reading RG5 4JE
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Aug 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Aug 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Aug 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th Aug 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thu, 1st Nov 2012 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Aug 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Aug 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Aug 2010
filed on: 16th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed kingfisher first LIMITEDcertificate issued on 04/03/10
filed on: 4th, March 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, January 2010
| change of name
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 10th Sep 2009: 8.00 GBP
filed on: 31st, October 2009
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 14/08/09
filed on: 25th, August 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 25th, August 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2009
| incorporation
|
Free Download
(14 pages)
|