(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th February 2023
filed on: 25th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th November 2022
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 063984190004, created on 27th October 2022
filed on: 28th, October 2022
| mortgage
|
Free Download
(17 pages)
|
(CH01) On 7th October 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th September 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 063984190003, created on 4th October 2022
filed on: 4th, October 2022
| mortgage
|
Free Download
(17 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st October 2017
filed on: 16th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st October 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 21st, July 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 063984190001, created on 4th June 2018
filed on: 12th, June 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 063984190002, created on 4th June 2018
filed on: 11th, June 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd September 2015
filed on: 10th, October 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 21st November 2014 director's details were changed
filed on: 10th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 19th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 26 York Street London W1U 6PZ on 23rd January 2015 to 176B Brent Crescent London NW10 7XR
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd September 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from , 26 York Street, London, W1U 6PZ, United Kingdom on 22nd September 2014 to 26 York Street London W1U 6PZ
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 20th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed kitchfit LIMITEDcertificate issued on 08/09/14
filed on: 8th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th September 2014
filed on: 8th, September 2014
| resolution
|
|
(TM01) Director's appointment terminated on 29th January 2014
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th January 2014
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 2Nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY on 29th January 2014
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 29th January 2014: 100.00 GBP
filed on: 29th, January 2014
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 29th January 2014
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th January 2014
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th October 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On 6th March 2013 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th October 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th October 2011
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th October 2010
filed on: 27th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 28th September 2010
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2009
filed on: 19th, July 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th October 2009
filed on: 8th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 8th December 2009
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 8th December 2009
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2008
filed on: 6th, August 2009
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 30th June 2009 with complete member list
filed on: 30th, June 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, May 2009
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, October 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 15th, October 2007
| incorporation
|
Free Download
(14 pages)
|