(AA) Total exemption full accounts data made up to 30th March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 5th June 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th June 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th March 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom on 5th June 2023 to C/O Kjg 100 Barbirolli Square Manchester M2 3BD
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st March 2022 to 30th March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st March 2022 from 26th March 2022
filed on: 29th, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th March 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 26th March 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th March 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England on 17th February 2021 to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 075584950001, created on 24th November 2020
filed on: 30th, November 2020
| mortgage
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 12th, November 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 28th September 2020: 11.00 GBP
filed on: 11th, November 2020
| capital
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 28th September 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th September 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th March 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 27th March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th March 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 28th March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 11th April 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th April 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 29th March 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ on 10th May 2016 to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 3rd, March 2016
| capital
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th March 2015: 2.00 GBP
filed on: 9th, February 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 1st May 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 28th January 2014 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, March 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|