PSC04 |
Change to a person with significant control 2023-11-10
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-11-10 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 27th, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023-05-21
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX on 2023-02-16
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-21
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-21
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 29th, March 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2020-12-18
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-11-26 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-26
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-08-20
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-20 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-21
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 2nd, March 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-21
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 40 Queen Anne Street London W1G 9EL to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 2019-01-22
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-21
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-05-21
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 21st, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-05-21 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016-05-21 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 12th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-06-26 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-03: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 13th, April 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015-04-01 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-06-26 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-06-26 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-15: 1000.00 GBP
filed on: 5th, November 2013
| capital
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, September 2013
| incorporation
|
Free Download
(29 pages)
|
CONNOT |
Change of name notice
filed on: 10th, September 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kingfisher jade LIMITEDcertificate issued on 10/09/13
filed on: 10th, September 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-09-04
change of name
|
|
NEWINC |
Incorporation
filed on: 26th, June 2013
| incorporation
|
Free Download
(7 pages)
|