AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom on Fri, 12th May 2023 to Honeysuckle Cottage Olley Road West Runton Cromer NR27 9QN
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, November 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 24th Sep 2021: 10.00 GBP
filed on: 5th, October 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 24th Sep 2021: 8.20 GBP
filed on: 1st, October 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 24th Sep 2021 new director was appointed.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Kayjohnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England on Wed, 17th Feb 2021 to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, January 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 9th, January 2020
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Mon, 11th Mar 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Mar 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Mar 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 11th Mar 2019 secretary's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on Thu, 5th May 2016 to C/O Kayjohnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Jan 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Jan 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Jan 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 29th Jan 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Jan 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 5th Feb 2014: 1.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, November 2013
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Jan 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Jan 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Jan 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Jan 2010
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 14th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Wed, 19th Aug 2009 with complete member list
filed on: 19th, August 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 10th, August 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 4th Feb 2009 with complete member list
filed on: 4th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 18th Jan 2008 with complete member list
filed on: 18th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 18th Jan 2008 with complete member list
filed on: 18th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 18th, July 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 18th, July 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return drawn up to Mon, 19th Feb 2007 with complete member list
filed on: 19th, February 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Mon, 19th Feb 2007 with complete member list
filed on: 19th, February 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 17/01/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 17th, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/01/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 17th, January 2006
| address
|
Free Download
(1 page)
|
288a |
On Tue, 17th Jan 2006 New secretary appointed
filed on: 17th, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 17th Jan 2006 Secretary resigned
filed on: 17th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 17th Jan 2006 Director resigned
filed on: 17th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 17th Jan 2006 New director appointed
filed on: 17th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 17th Jan 2006 New secretary appointed
filed on: 17th, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 17th Jan 2006 Director resigned
filed on: 17th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 17th Jan 2006 New director appointed
filed on: 17th, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 17th Jan 2006 Secretary resigned
filed on: 17th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2006
| incorporation
|
Free Download
(17 pages)
|