(TM01) Director's appointment was terminated on 2024-01-26
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-10-17
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 30th, March 2023
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from 2022-08-31 to 2022-03-31
filed on: 7th, November 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Office 4, 219 Kensington High Street London W8 6BD. Change occurred on 2022-10-31. Company's previous address: 219 Office 4 Kensington High Street London W8 6BD England.
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 219 Office 4 Kensington High Street London W8 6BD. Change occurred on 2022-10-31. Company's previous address: Unit 2 a1 Business Park Knottingley Road Knottingley WF11 0BU England.
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 21st, October 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2022-10-17
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-09-30
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-09-30
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2021-09-30
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-09-30
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-10-17
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-11-03
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086321560005, created on 2021-10-13
filed on: 14th, October 2021
| mortgage
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2021-09-16
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 086321560003 in full
filed on: 17th, May 2021
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-05-07
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-05-07
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-05-07
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-05-07
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2021-05-07
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-05-07
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-05-07
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 086321560002 in full
filed on: 19th, February 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-10-17
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-11-01
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 23rd, November 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 086321560004, created on 2020-05-02
filed on: 11th, May 2020
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 086321560003, created on 2020-01-29
filed on: 14th, February 2020
| mortgage
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2019-11-01: 200.00 GBP
filed on: 7th, February 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-10-17
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 22nd, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-10-17
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 2 a1 Business Park Knottingley Road Knottingley WF11 0BU. Change occurred on 2018-09-18. Company's previous address: Unit C6 Cross Green Garth Leeds LS9 0SF.
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 9th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-10-17
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-01-01: 102.00 GBP
filed on: 8th, May 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, March 2017
| resolution
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-09-01
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-17
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-31
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-09-01
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-31
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-31
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-02: 2.00 GBP
capital
|
|
(AA01) Accounting period ending changed to 2014-07-31 (was 2014-08-31).
filed on: 2nd, September 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Bedford Farm Court Crofton Wakefield West Yorkshire WF41AN United Kingdom on 2013-12-31
filed on: 31st, December 2013
| address
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 086321560001 in full
filed on: 27th, September 2013
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086321560002
filed on: 27th, September 2013
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 086321560001
filed on: 19th, September 2013
| mortgage
|
Free Download
(38 pages)
|
(TM01) Director's appointment was terminated on 2013-09-17
filed on: 17th, September 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed kjm (european) LTDcertificate issued on 11/09/13
filed on: 11th, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-09-05
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 31st, July 2013
| incorporation
|
|
(SH01) Statement of Capital on 2013-07-31: 2.00 GBP
capital
|
|