(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 17th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 6th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 12th October 2018 - the day director's appointment was terminated
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 16th November 2018. New Address: Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ. Previous address: 14 Welbeck Street London W1G 9XU United Kingdom
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
|
(MR01) Registration of charge 094746930001, created on 26th July 2018
filed on: 27th, July 2018
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 6th March 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(21 pages)
|
(TM01) 31st July 2017 - the day director's appointment was terminated
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(TM02) 20th July 2017 - the day secretary's appointment was terminated
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) 31st May 2017 - the day director's appointment was terminated
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th March 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th March 2016: 1000.00 GBP
capital
|
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW. Previous address: Lower Mill Kingston Road Ewell Surrey KT17 2AE England
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed kioyar LIMITEDcertificate issued on 07/10/15
filed on: 7th, October 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, October 2015
| change of name
|
Free Download
(2 pages)
|
(CH01) On 23rd March 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Lower Mill Kingston Road Ewell Surrey KT17 2AE at an unknown date
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st March 2016 to 31st December 2015
filed on: 11th, March 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 6th March 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th March 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(40 pages)
|