(CS01) Confirmation statement with updates 2023-03-14
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2022-05-31
filed on: 20th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-03-14
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-05-31
filed on: 14th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-03-25
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2020-05-31
filed on: 25th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-23
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-05-31
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-05-23
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2019-03-20
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-03-20
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-03-20
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-20
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-03-20
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-03-20
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 30 City Road London EC1Y 2AB. Change occurred on 2019-03-25. Company's previous address: Bdo Llp 150 Aldersgate Street London EC1A 4AB.
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-05-31
filed on: 11th, March 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Bdo Llp 150 Aldersgate Street London EC1A 4AB. Change occurred on 2019-03-11. Company's previous address: C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB.
filed on: 11th, March 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-23
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(12 pages)
|
(AA) Accounts for a dormant company made up to 2017-05-31
filed on: 26th, February 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-06-06
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-05-31
filed on: 25th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to 2016-05-23
filed on: 29th, June 2016
| annual return
|
Free Download
(16 pages)
|
(AA) Accounts for a dormant company made up to 2015-05-25
filed on: 4th, February 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-10-20
filed on: 28th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-08-18
filed on: 8th, October 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-08-18
filed on: 3rd, October 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-25
filed on: 16th, July 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2015-06-24: 129.00 GBP
filed on: 9th, July 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 9th, July 2015
| resolution
|
Free Download
|
(AA) Accounts for a dormant company made up to 2014-05-25
filed on: 25th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to 2014-05-25
filed on: 21st, July 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2014-07-21: 1.00 GBP
capital
|
|
(CERTNM) Company name changed kiptons wood service company LIMITEDcertificate issued on 12/09/13
filed on: 12th, September 2013
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-09-09
filed on: 9th, September 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-09-09
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-09-09
filed on: 9th, September 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Shepherd & Wedderburn Llp Condor House 10 St. Paul's Churchyard London EC4M 8AL on 2013-09-09
filed on: 9th, September 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-09-09
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013-09-03
filed on: 3rd, September 2013
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, May 2013
| incorporation
|
Free Download
(18 pages)
|