(CS01) Confirmation statement with no updates Sun, 16th Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 29th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 29th Apr 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Jul 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 29th Apr 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Mon, 29th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jul 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 16th Jul 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Jul 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control Wed, 30th Aug 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 31st Mar 2016. New Address: Flat 54, Hampshire Court Bourne Avenue Bournemouth BH2 6DW. Previous address: Vantage House 6-7 Claydons Lane Third Floor Rayleigh Essex SS6 7UP England
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed kpm electrical door sets LTDcertificate issued on 28/04/15
filed on: 28th, April 2015
| change of name
|
Free Download
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 23rd Apr 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|