(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 20th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 13th, January 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2021-01-31
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 22nd, September 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2020-09-03 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-09-03 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-11 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-11 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 2020-08-11 secretary's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 9th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019-03-28 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-03-28 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-03-28 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 12th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2017-02-27: 180113.10 GBP
filed on: 15th, May 2017
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 3rd, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2016-03-29 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 17th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2015-05-01
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-05-01
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 542 Europa Boulevard Gemini Business Park Warrington Cheshire WA5 7TP to 7 Christleton Court Manor Park Runcorn Cheshire WA7 1st on 2015-06-10
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-03-29 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-04-14: 180097.80 GBP
capital
|
|
(SH02) Sub-division of shares on 2014-06-05
filed on: 14th, November 2014
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 2014-06-05
filed on: 14th, November 2014
| capital
|
Free Download
(6 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2014-06-05: 180097.80 GBP
filed on: 5th, November 2014
| capital
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 23rd, October 2014
| accounts
|
Free Download
(8 pages)
|
(SH03) Purchase of own shares
filed on: 11th, August 2014
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2014-06-05: 18978.00 GBP
filed on: 6th, August 2014
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution
filed on: 10th, July 2014
| resolution
|
|
(SH02) Sub-division of shares on 2014-06-05
filed on: 10th, July 2014
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 2014-06-05
filed on: 10th, July 2014
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, July 2014
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-03-29 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 1st, October 2013
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2013-07-02
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2012-06-14 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012-10-02 secretary's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2012-06-14 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-03-29 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit D1 Millbrook Business Centre Floats Road Wythenshawe Greater Manchester M23 9YJ on 2012-10-02
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 19th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2012-07-02
filed on: 2nd, July 2012
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, June 2012
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-03-29 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-03-29 director's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-03-29 director's details were changed
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 12th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AP03) On 2011-06-22 - new secretary appointed
filed on: 22nd, June 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2011-06-06
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2011-04-28: 180100.00 GBP
filed on: 6th, June 2011
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9 Orion Court, Ambuscade Road Colmworth Business Park, Eaton Soco, St Neots Cambridgeshire PE19 8YX on 2011-04-21
filed on: 21st, April 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kinesis rss LIMITEDcertificate issued on 21/04/11
filed on: 21st, April 2011
| change of name
|
Free Download
(7 pages)
|
(RES15) Company name change resolution on 2011-04-15
change of name
|
|
(TM01) Director appointment termination date: 2011-04-21
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 21st, April 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-03-29 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-04-30
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-03-29 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2010-03-27 secretary's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-03-27 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-03-27 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-04-05 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-03-27 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-04-30
filed on: 6th, January 2010
| accounts
|
Free Download
(5 pages)
|
(288b) On 2009-09-26 Appointment terminated director
filed on: 26th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-09-26 Director appointed
filed on: 26th, September 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 8th, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 8th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-04-23
filed on: 23rd, April 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/03/2009 to 30/04/2009
filed on: 1st, April 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 17th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2008-09-10
filed on: 10th, September 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(32 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(32 pages)
|