(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 22, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 22, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067231170003, created on February 28, 2022
filed on: 8th, March 2022
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 067231170004, created on February 28, 2022
filed on: 8th, March 2022
| mortgage
|
Free Download
(38 pages)
|
(PSC01) Notification of a person with significant control May 24, 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 17, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 24, 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 8, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 30, 2020 new director was appointed.
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 29, 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 8, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 13th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 8, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 14, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 14, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 15, 2015: 105001.00 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 14, 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 20, 2015: 70001.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 14, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 14, 2014: 70001.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from July 31, 2014 to February 28, 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 14, 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 6, 2013: 70001.00 GBP
filed on: 13th, December 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 24, 2013. Old Address: Kkb Group Arnolde Close Medway City Estate Rochester Kent ME2 4QW
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(AP01) On June 24, 2013 new director was appointed.
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed independent pensions management LIMITEDcertificate issued on 24/06/13
filed on: 24th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 14, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: June 24, 2013
filed on: 24th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) On June 24, 2013 new director was appointed.
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2013 to July 31, 2013
filed on: 24th, June 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 28, 2012. Old Address: Unit 7 Thameside Terminal Salt Lane Cliff Road Rochester Kent ME3 7SE United Kingdom
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 14, 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 14, 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 14, 2010 with full list of members
filed on: 25th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2009
filed on: 19th, July 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 14, 2009 with full list of members
filed on: 3rd, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 2, 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, April 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, April 2009
| mortgage
|
Free Download
(4 pages)
|
(287) Registered office changed on 14/10/2008 from 39 view road cliffe woods rochester ME3 8JQ
filed on: 14th, October 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2008
| incorporation
|
Free Download
(18 pages)
|