(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 31, 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On August 31, 2021 secretary's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on September 2, 2021
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On August 31, 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2017 secretary's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 27, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 30, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: October 29, 2015
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 27, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 2, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 16, 2013 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 27, 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 27, 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 27, 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On May 1, 2011 director's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 31, 2011 director's details were changed
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 27, 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On March 31, 2011 director's details were changed
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On March 31, 2011 secretary's details were changed
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 1, 2009 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 27, 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to June 2, 2009
filed on: 2nd, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 21st, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to April 18, 2008
filed on: 18th, April 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/06/07 from: 1 sekforde street london EC1R 0BE
filed on: 15th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/06/07 from: 1 sekforde street london EC1R 0BE
filed on: 15th, June 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed kontact publishing LIMITEDcertificate issued on 04/06/07
filed on: 4th, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kontact publishing LIMITEDcertificate issued on 04/06/07
filed on: 4th, June 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On April 30, 2007 New secretary appointed;new director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 30, 2007 New director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 30, 2007 New director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 30, 2007 New director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/04/07 from: curzon house 24 high street banstead surrey SM7 2LJ
filed on: 30th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/04/07 from: curzon house 24 high street banstead surrey SM7 2LJ
filed on: 30th, April 2007
| address
|
Free Download
(1 page)
|
(288a) On April 30, 2007 New director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on March 28, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on March 28, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, April 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/03/08 to 30/06/08
filed on: 30th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/08 to 30/06/08
filed on: 30th, April 2007
| accounts
|
Free Download
(1 page)
|
(288a) On April 30, 2007 New secretary appointed;new director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 28, 2007 Secretary resigned
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 28, 2007 Director resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 28, 2007 Director resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/04/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 28th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/04/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 28th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On April 28, 2007 Secretary resigned
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(16 pages)
|