(CS01) Confirmation statement with no updates Tue, 20th Feb 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Aug 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 3rd Aug 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Aug 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England on Wed, 3rd Aug 2022 to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 3rd Aug 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 23rd, July 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 20th Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Feb 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 26th Oct 2020 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Oct 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Oct 2020 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England on Mon, 26th Oct 2020 to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 26th Oct 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 7th Jan 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10th Floor, K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA England on Mon, 7th Jan 2019 to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 7th Jan 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Feb 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 13th Mar 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Mar 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Mar 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 13th Mar 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Feb 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Feb 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Tue, 5th Apr 2016
filed on: 1st, April 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 20th Feb 2015: 1000.00 GBP
capital
|
|