AA |
Micro company accounts made up to 30th September 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 22nd June 2019 to 30th September 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 22nd June 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting reference date changed from 31st March 2018 to 22nd June 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th June 2018. New Address: Ground Floor, Unit 1 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT. Previous address: Suffolk House 7 Hydra, Orion Avenue Addison Way, Great Blakenham Ipswich Suffolk IP6 0LW England
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
TM02 |
22nd June 2018 - the day secretary's appointment was terminated
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
22nd June 2018 - the day director's appointment was terminated
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2018
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd June 2018
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th May 2018. New Address: Suffolk House 7 Hydra, Orion Avenue Addison Way, Great Blakenham Ipswich Suffolk IP6 0LW. Previous address: Bank House 129 High Street Ipswich Suffolk IP6 8DH United Kingdom
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 11th April 2017. New Address: Bank House 129 High Street Ipswich Suffolk IP6 8DH. Previous address: Bank House 129 High Street Needham Market Suffolk IP6 8DH
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 11th April 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 11th April 2017 secretary's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th December 2015 with full list of members
filed on: 1st, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st January 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 31st July 2015 secretary's details were changed
filed on: 6th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th December 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th December 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th December 2012 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st April 2012 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed killercreation networks LIMITEDcertificate issued on 06/03/12
filed on: 6th, March 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return drawn up to 14th December 2011 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th December 2010 with full list of members
filed on: 30th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th December 2009 with full list of members
filed on: 15th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 14th December 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 18th March 2009 with shareholders record
filed on: 18th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 7th, January 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 25/02/2008 from no 9 willow walk, needham market ipswich suffolk IP6 8DT
filed on: 25th, February 2008
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 31st, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 31st, December 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 31st December 2007 with shareholders record
filed on: 31st, December 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 31/12/07 from: no 9 willow walk needham markey ipswich suffolk IP6 8DT
filed on: 31st, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/12/07 from: no 9 willow walk needham markey ipswich suffolk IP6 8DT
filed on: 31st, December 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 31st December 2007 with shareholders record
filed on: 31st, December 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 29/06/07 from: suite 7 beaufort house beaufort house sir thomas langley road, rochester, kent M12 4FB
filed on: 29th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/06/07 from: suite 7 beaufort house beaufort house sir thomas langley road, rochester, kent M12 4FB
filed on: 29th, June 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 14th December 2006. Value of each share 1 £, total number of shares: 2.
filed on: 9th, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 14th December 2006. Value of each share 1 £, total number of shares: 2.
filed on: 9th, January 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 9th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 9th, January 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 9th January 2007 New director appointed
filed on: 9th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 9th January 2007 New secretary appointed
filed on: 9th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 9th January 2007 New secretary appointed
filed on: 9th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 9th January 2007 New director appointed
filed on: 9th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 19th December 2006 Director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 19th December 2006 Director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 19th December 2006 Secretary resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 19th December 2006 Secretary resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, December 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2006
| incorporation
|
Free Download
(14 pages)
|