AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 11, 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 11, 2022 secretary's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On May 11, 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 31, 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 17, 2020 new director was appointed.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 73 Francis Road Edgbaston Birmingham B16 8SP on November 22, 2016
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 19, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 18, 2016: 70.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 19, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 19, 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 19, 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 19, 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
AP03 |
On July 26, 2011 - new secretary appointed
filed on: 26th, July 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 26, 2011
filed on: 26th, July 2011
| officers
|
Free Download
(1 page)
|
CH03 |
On February 19, 2011 secretary's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 19, 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 19, 2010 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 19, 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 19, 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to March 26, 2009
filed on: 26th, March 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 2nd, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to February 29, 2008
filed on: 29th, February 2008
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ketun LIMITEDcertificate issued on 27/03/07
filed on: 27th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ketun LIMITEDcertificate issued on 27/03/07
filed on: 27th, March 2007
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 70 shares on February 19, 2007. Value of each share 1 £, total number of shares: 80.
filed on: 23rd, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 70 shares on February 19, 2007. Value of each share 1 £, total number of shares: 80.
filed on: 23rd, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On March 15, 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 15, 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 15, 2007 New secretary appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 15, 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 15, 2007 New secretary appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 15, 2007 New secretary appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 15, 2007 New secretary appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 15, 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 14, 2007 Secretary resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 14, 2007 Director resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 14, 2007 New director appointed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 14, 2007 New director appointed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 14, 2007 Director resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 14, 2007 Secretary resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(16 pages)
|