AA01 |
Previous accounting period shortened to Thu, 30th Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jun 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Mon, 5th Jun 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 5th Jun 2023. New Address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD. Previous address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Jun 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, September 2021
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 26th Aug 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, September 2021
| incorporation
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 26th Aug 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thu, 26th Aug 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(4 pages)
|
CH01 |
On Tue, 17th Aug 2021 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Aug 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, June 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, June 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 4th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 4th Jun 2021. New Address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN. Previous address: 1st Floor 1 New Road Stourbridge DY8 1PH England
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 27th May 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 27th May 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Jun 2017
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Thu, 25th Feb 2021. New Address: 1st Floor 1 New Road Stourbridge DY8 1PH. Previous address: Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF England
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jun 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 3rd May 2019. New Address: Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF. Previous address: 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH United Kingdom
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jun 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 3rd Oct 2017 - the day director's appointment was terminated
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 8th Aug 2017 - the day director's appointment was terminated
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Aug 2017 new director was appointed.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2017
| incorporation
|
Free Download
(39 pages)
|