(AA) Full accounts for the period ending 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(23 pages)
|
(AP03) New secretary appointment on 2022/10/21
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM02) 2022/09/30 - the day secretary's appointment was terminated
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 12th, January 2022
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending 2020/03/31
filed on: 25th, January 2021
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending 2019/03/31
filed on: 4th, January 2020
| accounts
|
Free Download
(21 pages)
|
(AP03) New secretary appointment on 2019/12/16
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 2019/12/15 - the day secretary's appointment was terminated
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2019/03/29
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 2019/03/29 - the day secretary's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/03/31
filed on: 5th, September 2018
| accounts
|
Free Download
(21 pages)
|
(CH01) On 2018/01/26 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/01/26 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2017/03/31
filed on: 12th, October 2017
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 13th, July 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to 2015/08/21 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/21
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/02
capital
|
|
(AD04) On 1970/01/01 location of register(s) was changed to 4 Sidings Court Doncaster South Yorkshire DN4 5NU
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 10th, July 2015
| accounts
|
Free Download
(19 pages)
|
(AUD) Resignation of an auditor
filed on: 28th, November 2014
| auditors
|
Free Download
(2 pages)
|
(TM02) 2014/10/10 - the day secretary's appointment was terminated
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2014/10/10
filed on: 23rd, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/10/10.
filed on: 23rd, October 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 2014/10/10 - the day director's appointment was terminated
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2014/03/31
filed on: 7th, September 2014
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 2014/08/21 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 4 Sidings Court Doncaster South Yorkshire DN4 5NU. Previous address: 3Rd Floor, Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP United Kingdom
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/08/28. New Address: 4 Sidings Court Doncaster South Yorkshire DN4 5NU. Previous address: 3 Carr Square Sidings Court Doncaster South Yorkshire DN4 5NU
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2013/11/28 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/08/21 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/09/17
capital
|
|
(AA) Full accounts for the period ending 2013/03/31
filed on: 18th, July 2013
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 2012/08/21 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 2012/03/31
filed on: 16th, July 2012
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 2011/08/21 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 2011/03/31
filed on: 10th, August 2011
| accounts
|
Free Download
(16 pages)
|
(CERTNM) Company name changed kinetic rail LIMITEDcertificate issued on 01/10/10
filed on: 1st, October 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2010/09/30
change of name
|
|
(CONNOT) Notice of change of name
filed on: 1st, October 2010
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/09/17 from Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP
filed on: 17th, September 2010
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2010/03/31
filed on: 9th, September 2010
| accounts
|
Free Download
(19 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 9th, September 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/08/21 with full list of members
filed on: 9th, September 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 2009/03/31
filed on: 15th, October 2009
| accounts
|
Free Download
(17 pages)
|
(363a) Annual return up to 2009/09/14 with shareholders record
filed on: 14th, September 2009
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Financial assistance for the acquisition of shares - resolution
filed on: 28th, December 2008
| resolution
|
Free Download
(6 pages)
|
(MISC) Section 519
filed on: 8th, October 2008
| miscellaneous
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/09/09 with shareholders record
filed on: 9th, September 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2008/03/31
filed on: 24th, July 2008
| accounts
|
Free Download
(15 pages)
|
(288b) On 2008/04/15 Appointment terminated secretary
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/04/15 Secretary appointed
filed on: 15th, April 2008
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/03/31
filed on: 3rd, April 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2007/08/31 with shareholders record
filed on: 31st, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/08/31 with shareholders record
filed on: 31st, August 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 2006/10/23 New secretary appointed;new director appointed
filed on: 23rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/10/23 New secretary appointed;new director appointed
filed on: 23rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/10/11 New director appointed
filed on: 11th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/10/11 New director appointed
filed on: 11th, October 2006
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/07 to 31/03/07
filed on: 11th, October 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/07 to 31/03/07
filed on: 11th, October 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 11/10/06 from: dte house, hollins mount unsworth bury lancashire BL9 8AT
filed on: 11th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/10/06 from: dte house, hollins mount, unsworth, bury, lancashire BL9 8AT
filed on: 11th, October 2006
| address
|
Free Download
|
(88(2)R) Alloted 99 shares on 2006/08/21. Value of each share 1 £, total number of shares: 100.
filed on: 11th, October 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2006/08/21. Value of each share 1 £, total number of shares: 100.
filed on: 11th, October 2006
| capital
|
Free Download
(2 pages)
|
(288b) On 2006/09/01 Secretary resigned
filed on: 1st, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/09/01 Director resigned
filed on: 1st, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/09/01 Director resigned
filed on: 1st, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/09/01 Secretary resigned
filed on: 1st, September 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, August 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 21st, August 2006
| incorporation
|
Free Download
(12 pages)
|