GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/12
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/12
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/02/27.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/02/28
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/26.
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/01/27
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/12
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/12
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control 2016/12/30
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/12
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Level 6, 105 Victoria Street London SW1E 6QT England on 2019/01/09 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 19th, October 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2017/12/31 from 2017/06/30
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/12
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/06/30
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Hay Hill London W1J 8NR England on 2017/05/16 to Level 6, 105 Victoria Street London SW1E 6QT
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/12
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 8th, September 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016/09/08 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 King Street London SW1Y 6QY on 2016/09/07 to 12 Hay Hill London W1J 8NR
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2016/03/03
filed on: 7th, April 2016
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/03
filed on: 3rd, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/06/30
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/05
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ground Floor Flat 31 Palliser Road London W14 9EB on 2015/06/15 to 23 King Street London SW1Y 6QY
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed kuss industries LIMITEDcertificate issued on 19/05/15
filed on: 19th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On 2014/10/16 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 9 194 Cromwell Road Earls Court London London SW5 0SN United Kingdom on 2014/09/18 to Ground Floor Flat 31 Palliser Road London W14 9EB
filed on: 18th, September 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, June 2014
| incorporation
|
Free Download
(27 pages)
|