(MR01) Registration of charge 091294240001, created on Fri, 23rd Dec 2022
filed on: 23rd, December 2022
| mortgage
|
Free Download
(29 pages)
|
(TM01) Director's appointment terminated on Tue, 24th May 2022
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 24th May 2022
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 22nd Oct 2021 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Oct 2021 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 27th Oct 2020
filed on: 27th, October 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 8th, October 2020
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 36D Walterton Road Maida Vale London W9 3PL England on Fri, 25th Sep 2020 to 39 Hendon Lane Finchley London N3 1RY
filed on: 25th, September 2020
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 3rd, April 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 28th Feb 2019 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39 Hendon Lane Finchley London N3 1RY England on Fri, 8th Mar 2019 to 36D Walterton Road Maida Vale London W9 3PL
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 25th Jul 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Feb 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Feb 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th Jul 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th Jul 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Jul 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1B Hallowell Road Northwood Middlesex HA6 1DR on Thu, 20th Jul 2017 to 39 Hendon Lane Finchley London N3 1RY
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 20th Jul 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 21st Dec 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jun 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jun 2016 director's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jun 2016 director's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 6th Apr 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Jul 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Aug 2014 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Aug 2014 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Aug 2014 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed knight james development LIMITEDcertificate issued on 28/07/14
filed on: 28th, July 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, July 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 14th Jul 2014: 300.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|