(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 4th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023/11/01
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2023/11/17
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/07/20
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 2nd, August 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, August 2023
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom on 2023/06/05 to C/O Kjg 100 Barbirolli Square Manchester M2 3BD
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 15th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022/11/01
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 25th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/11/01
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 City Road East Manchester M15 4PN United Kingdom on 2021/02/17 to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 14th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/11/01
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, January 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 13th, January 2020
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 27th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/11/01
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2019/04/30
filed on: 9th, September 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019/01/31 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 3 Northgate Close Horwich Bolton Lancashire BL6 6PQ United Kingdom on 2019/01/31 to 1 City Road East Manchester M15 4PN
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/01/31
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/01/31 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/01/31 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/01/31
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, January 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 11th, January 2019
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 116567920002, created on 2018/12/11
filed on: 21st, December 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 116567920001, created on 2018/12/05
filed on: 6th, December 2018
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 2nd, November 2018
| incorporation
|
Free Download
(42 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/11/02
capital
|
|