(AA) Micro company accounts made up to 2023-04-30
filed on: 30th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-10-29
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 13th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-10-29
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-10-29
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-10-29
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 17th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-10-29
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-10-29
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-10-29
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-10-29
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-10-29
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Florence Barclay Close Thetford IP24 1TB England to 102 Monarch Way Ilford IG2 7HR on 2019-02-21
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-29
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-11-07
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-11-29
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-11-07
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-11-07
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-07
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 102, Memorial Heights Monarch Way Ilford Essex IG2 7HS to 10 Florence Barclay Close Thetford IP24 1TB on 2017-08-29
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-04
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-04-30
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2016-05-26
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-09 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-05-09
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-05-09
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2015-04-30
filed on: 13th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-08-30 with full list of members
filed on: 30th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed K.P. access flooring LTDcertificate issued on 12/08/15
filed on: 12th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return made up to 2015-04-15 with full list of members
filed on: 31st, May 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-08-28
filed on: 28th, August 2014
| resolution
|
|
(CERTNM) Company name changed k&p construction LTDcertificate issued on 28/08/14
filed on: 28th, August 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 103, Memorial Heights Monarch Way Ilford IG2 7HS England on 2014-04-25
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2014-04-15: 1.00 GBP
capital
|
|