AA |
Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd November 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kiln property LTDcertificate issued on 17/12/21
filed on: 17th, December 2021
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Clappers Lane Watton at Stone Hertford SG14 3QA. Change occurred on Thursday 9th December 2021. Company's previous address: 9 Clappers Lane Watton at Stone Hertfordshire SG14 3QA United Kingdom.
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Clappers Lane Watton at Stone Hertfordshire SG14 3QA. Change occurred on Wednesday 8th December 2021. Company's previous address: 9 9 Clappers Lane Watton at Stone Hertfordshire SG14 3QA United Kingdom.
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed kiln trading LIMITEDcertificate issued on 07/12/21
filed on: 7th, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
New registered office address 9 9 Clappers Lane Watton at Stone Hertfordshire SG14 3QA. Change occurred on Monday 6th December 2021. Company's previous address: 31 Baldock Street Ware SG12 9DH England.
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081176760003, created on Tuesday 1st June 2021
filed on: 4th, June 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081176760004, created on Tuesday 1st June 2021
filed on: 4th, June 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081176760002, created on Thursday 6th August 2020
filed on: 7th, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081176760001, created on Thursday 19th December 2019
filed on: 19th, December 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd November 2019
filed on: 2nd, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th March 2019
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th December 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th December 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 29th August 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th August 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Baldock Street Ware SG12 9DH. Change occurred on Monday 24th April 2017. Company's previous address: 39 Hockerill Watton at Stone Hertford Hertfordshire SG14 3SQ.
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th April 2016
filed on: 9th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
AD01 |
New registered office address 39 Hockerill Watton at Stone Hertford Hertfordshire SG14 3SQ. Change occurred on Tuesday 28th October 2014. Company's previous address: 101 High Street Watton at Stone Herts SG14 3SZ.
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 24th October 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th April 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 7th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, September 2013
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th April 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Saturday 30th November 2013. Originally it was Sunday 30th June 2013
filed on: 14th, February 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th December 2012.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, June 2012
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|