(AA) Accounts for a micro company for the period ending on 2023/07/31
filed on: 18th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/10/01
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 21st, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/01
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, May 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, May 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, May 2022
| incorporation
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2021/10/01
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/09/23
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 6th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2020/09/23.
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/09/23
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2020/09/23 - the day director's appointment was terminated
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/09/23
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/09/23
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/31
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/07/31
filed on: 5th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/07/31
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/07/31
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2019/03/28
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/31
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 24th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/07/31
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/07/31. New Address: Union Suite the Union Building Rose Lane Norwich NR1 1BY. Previous address: C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 16th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2016/07/31
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/07/06
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH06) Shares cancellation. Statement of capital on 2015/07/211.00 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(7 pages)
|
(SH03) Own shares purchase
filed on: 17th, May 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 11th, May 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) 2015/07/21 - the day director's appointment was terminated
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/21.
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/02/25. New Address: C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Previous address: 7 Church Plain Great Yarmouth Norfolk NR30 1PL
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/07/21. New Address: 7 Church Plain Great Yarmouth Norfolk NR30 1PL. Previous address: 58 Thorpe Road Norwich NR1 1RY
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/06 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 300001.00 GBP is the capital in company's statement on 2015/07/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/07/06 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/08/14 from 82 Lawn Avenue Great Yarmouth Norfolk NR30 1QW United Kingdom
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/07/06 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on 2013/07/17
capital
|
|
(SH01) 300001.00 GBP is the capital in company's statement on 2013/05/03
filed on: 27th, June 2013
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 27th, June 2013
| resolution
|
Free Download
(32 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 4th, April 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed kiki health LTDcertificate issued on 28/02/13
filed on: 28th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2011/07/06
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on 2013/02/28 from , 58 Thorpe Road, Norwich, Norfolk, NR1 1RY, United Kingdom
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
(TM01) 2013/02/28 - the day director's appointment was terminated
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/02/28.
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/07/06 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, July 2011
| incorporation
|
Free Download
(30 pages)
|