AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 4, 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 15, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 15, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 28, 2014: 3.00 GBP
capital
|
|
AD01 |
Company moved to new address on June 2, 2014. Old Address: Elizabeth Suite Meadway House 17-21 Brighton Road Surbiton Surrey KT6 5LR
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed kinkell LTDcertificate issued on 19/08/13
filed on: 19th, August 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on August 19, 2013 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 9, 2013: 3 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2010
filed on: 18th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 15, 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 15, 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/08/2009 from meadway house 17-21 brighton road surbiton surrey KT6 5LR
filed on: 12th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to August 12, 2009 - Annual return with full member list
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 6th, July 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 24th, July 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/07/2008 from meadway house, 17-21 brighton road, surbiton surrey KT6 5LR
filed on: 16th, July 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to July 16, 2008 - Annual return with full member list
filed on: 16th, July 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On July 15, 2008 Director appointed
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 16, 2008 Director appointed
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On October 8, 2007 Secretary resigned
filed on: 8th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 8, 2007 Secretary resigned
filed on: 8th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2007
| incorporation
|
Free Download
(9 pages)
|
288b |
On October 8, 2007 Director resigned
filed on: 8th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 8, 2007 Director resigned
filed on: 8th, October 2007
| officers
|
Free Download
(1 page)
|