(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Llewellyns Gears Bldg Unit 18 14 King Square Bristol BS2 8JH United Kingdom to 7 Soundwell Road Bristol BS16 4QG on July 30, 2023
filed on: 30th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On July 30, 2023 director's details were changed
filed on: 30th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 30, 2023
filed on: 30th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 30, 2022
filed on: 30th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from December 9, 2020 to December 31, 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 30, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 9, 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 5, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Llewellyns Gears Bldg Unit 18 14 King Square Bristol BS2 8JH on January 23, 2020
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 6, 2019
filed on: 17th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on August 12, 2019
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 9, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 6, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 9, 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Park House 10 Park Street Bristol Avon BS1 5HX United Kingdom to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on January 24, 2018
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Park House Park Street Bristol BS1 5HX England to Park House 10 Park Street Bristol Avon BS1 5HX on January 16, 2018
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Wild Grove Ltd. 14 Fairfax Street Bristol BS1 3DB England to Park House Park Street Bristol BS1 5HX on November 8, 2017
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 6, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 9, 2016
filed on: 11th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Lisa Pasquill 20 Mackie Road Filton, Bristol Avon BS34 7LY to C/O Wild Grove Ltd. 14 Fairfax Street Bristol BS1 3DB on December 16, 2016
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 7, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 9, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 7, 2015 with full list of members
filed on: 8th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 9, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 9, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 9, 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 7, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 19, 2014: 1.00 GBP
capital
|
|
(AR01) Annual return made up to August 7, 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 7, 2013: 1.00 GBP
capital
|
|
(CERTNM) Company name changed koh soap LTD.certificate issued on 22/07/13
filed on: 22nd, July 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 9, 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from August 31, 2012 to December 9, 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 7, 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|