AA01 |
Accounting period ending changed to Friday 28th April 2023 (was Saturday 30th September 2023).
filed on: 18th, January 2024
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 13th December 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS. Change occurred on Wednesday 13th December 2023. Company's previous address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom.
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 13th December 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th December 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th December 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th February 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th April 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th April 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th April 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th April 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 29th April 2019 to Sunday 28th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 29th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th April 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th April 2017 to Saturday 29th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th December 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th February 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 19th February 2016
capital
|
|
CH01 |
On Friday 22nd January 2016 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd January 2016 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG. Change occurred on Friday 22nd January 2016. Company's previous address: Furze Bank 34 Hanover Street Swansea SA1 6BA.
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th February 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Friday 28th February 2014 (was Wednesday 30th April 2014).
filed on: 13th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th February 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed kindgrade LTDcertificate issued on 22/07/13
filed on: 22nd, July 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, July 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd July 2013.
filed on: 2nd, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 21st June 2013.
filed on: 21st, June 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th June 2013
filed on: 21st, June 2013
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 21st, June 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 21st June 2013.
filed on: 21st, June 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 21st June 2013.
filed on: 21st, June 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th February 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th February 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th February 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 16th July 2010.
filed on: 16th, July 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 9th March 2010 from 39a Leicester Road Salford Manchester M7 4AS United Kingdom
filed on: 9th, March 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 9th March 2010 from Furze Bank 34 Hanover Street Swansea SA1 6BA United Kingdom
filed on: 9th, March 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 9th March 2010
filed on: 9th, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, February 2010
| incorporation
|
Free Download
(22 pages)
|