(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022/02/28 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 8th, January 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2021
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 11th, April 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) 2020/05/18 - the day secretary's appointment was terminated
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 5th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 6th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 15th, January 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 054339990003, created on 2016/07/19
filed on: 2nd, August 2016
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 2016/04/20 with full list of members
filed on: 23rd, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/04/23
capital
|
|
(MR04) Charge 1 satisfaction in full.
filed on: 11th, April 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 11th, April 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 16th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/04/20 with full list of members
filed on: 25th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 18th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/04/20 with full list of members
filed on: 5th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 13th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/04/20 with full list of members
filed on: 21st, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 26th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/04/22 with full list of members
filed on: 28th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 28th, January 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/04/22 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/04/30
filed on: 26th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/04/22 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/10/02 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/04/30
filed on: 28th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2009/07/04 with shareholders record
filed on: 4th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/04/30
filed on: 25th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2008/12/05 with shareholders record
filed on: 5th, December 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2007/04/30
filed on: 19th, February 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/04/30
filed on: 19th, February 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2007/10/03 with shareholders record
filed on: 3rd, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/10/03 with shareholders record
filed on: 3rd, October 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/04/30
filed on: 24th, April 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/04/30
filed on: 24th, April 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 2006/10/17 with shareholders record
filed on: 17th, October 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 2006/10/17 with shareholders record
filed on: 17th, October 2006
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed knight young & co ealing LTDcertificate issued on 01/11/05
filed on: 1st, November 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed knight young & co ealing LTDcertificate issued on 01/11/05
filed on: 1st, November 2005
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/10/05 from: 21 dudley road harrow middlesex HA2 0PS
filed on: 17th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/10/05 from: 21 dudley road harrow middlesex HA2 0PS
filed on: 17th, October 2005
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 14th, October 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 14th, October 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 14th, October 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 14th, October 2005
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, April 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 22nd, April 2005
| incorporation
|
Free Download
(13 pages)
|