(CS01) Confirmation statement with no updates Saturday 17th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Friday 17th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 31st March 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(15 pages)
|
(AD01) New registered office address 33 Cork Street 33 Cork Street London W1S 3NQ. Change occurred on Tuesday 15th November 2022. Company's previous address: 22 Sackville Street London W1S 3DN England.
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 6th September 2022.
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 6th September 2022
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 17th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st March 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(15 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 17th February 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Monday 17th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Saturday 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Friday 17th February 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th February 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st March 2015 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Monday 31st August 2015 to Tuesday 31st March 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 22 Sackville Street London W1S 3DN. Change occurred on Wednesday 18th March 2015. Company's previous address: Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF.
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 5th March 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th February 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed kintbury services (uk) LIMITEDcertificate issued on 13/08/14
filed on: 13th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 12th, August 2014
| incorporation
|
Free Download
(22 pages)
|