CS01 |
Confirmation statement with no updates July 10, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 24, 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 24, 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 10, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2021 director's details were changed
filed on: 6th, November 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 24, 2020
filed on: 5th, November 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 24, 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 28th, January 2021
| restoration
|
Free Download
(4 pages)
|
CERTNM |
Company name changed k&s holding cocertificate issued on 28/01/21
filed on: 28th, January 2021
| change of name
|
Free Download
|
CS01 |
Confirmation statement with no updates July 10, 2019
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 25, 2017
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 24, 2018
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 25, 2018 to December 24, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from December 26, 2017 to December 25, 2017
filed on: 25th, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 27, 2017 to December 26, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 28, 2016 to December 27, 2016
filed on: 23rd, December 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 29, 2016 to December 28, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 10, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to December 29, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Cbs Associates Fort Dunlop Fort Parkway Birmingham B24 9FE to Unit 3, 1161 Chester Road Erdington Birmingham B24 0QY on December 21, 2015
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 10, 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from July 31, 2014 to December 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to July 10, 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 30, 2014. Old Address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 10, 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On July 8, 2013 new director was appointed.
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 8, 2013
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On November 21, 2012 new director was appointed.
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 21, 2012
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On November 21, 2012 - new secretary appointed
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 14, 2012
filed on: 14th, August 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2012
| incorporation
|
Free Download
(37 pages)
|