GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, July 2018
| dissolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/07/01
filed on: 30th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/01
filed on: 8th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/08
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 5th, July 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 2016/08/22 to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/01
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 3rd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/01
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/01
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2014/03/31
filed on: 1st, August 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed kfky 18 LTDcertificate issued on 05/09/13
filed on: 5th, September 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment terminated on 2013/09/05
filed on: 5th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/09/05.
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2013/07/01
filed on: 5th, September 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, July 2013
| incorporation
|
Free Download
(27 pages)
|