(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Apr 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Mar 2023 new director was appointed.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Apr 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 1st Apr 2009 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Apr 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Sun, 1st Dec 2019 secretary's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Apr 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from New Derwent House 69-73 Theobalds Road London WC1X 8TA England on Thu, 25th Jul 2019 to 1-2 Harbour House, Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 19th Jul 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Apr 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Westbury 145-157 st. John Street London EC1V 4PY on Thu, 1st Nov 2018 to New Derwent House 69-73 Theobalds Road London WC1X 8TA
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 1st Apr 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Apr 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Apr 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 31st May 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Apr 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Apr 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 8th May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Apr 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Apr 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Apr 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 22nd, September 2010
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2010
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 27th Jul 2010. Old Address: 78 Mill Lane London NW6 1JZ United Kingdom
filed on: 27th, July 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Apr 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(14 pages)
|
(CERTNM) Company name changed kester scott services LTD.certificate issued on 06/05/09
filed on: 2nd, May 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2009
| incorporation
|
Free Download
(12 pages)
|