TM01 |
Director appointment termination date: Friday 27th August 2021
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from K & B Accountancy Group 1st Floor the South Quay Building 77 Marsh Wall London E14 9SH United Kingdom to 67 Grosvenor Street London W1K 3JN on Thursday 9th September 2021
filed on: 9th, September 2021
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 22nd December 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor the South Quay Building 77 Marsh Wall London E14 9SH on Tuesday 22nd December 2020
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 27th June 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 9th October 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 9th October 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 9th October 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st May 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th June 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st May 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th January 2019 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from K&B Accountancy Group 10th Floor One Canada Square Canary Wharf London E14 5AA to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on Tuesday 8th January 2019
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th April 2017
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th June 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 27th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th December 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
1500.00 GBP is the capital in company's statement on Wednesday 28th December 2016
filed on: 28th, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 16th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 16th September 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 16th September 2015
capital
|
|
TM01 |
Director appointment termination date: Sunday 2nd August 2015
filed on: 2nd, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 11th May 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 11th May 2015
capital
|
|
AR01 |
Annual return made up to Monday 5th January 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 2nd February 2015
capital
|
|
CH01 |
On Monday 6th January 2014 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 18th April 2014
filed on: 18th, April 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 5th January 2014 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on Monday 18th March 2013 from 10Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA England
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 16th March 2013.
filed on: 16th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 7th February 2013 from 37Th Floor One Canada Square Canary Wharf London E14 5AA United Kingdom
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 9th January 2013 from K&B Accountancy Group 37Th Floor One Canada Square Canary Wharf London E14 5AA England
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 5th January 2013 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 9th February 2012 from Skyline 46 Lexington House 35 Park Lodge Avenue West Drayton Middlesex UB7 9FJ England
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, January 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|