PSC04 |
Change to a person with significant control Mon, 1st Jan 2024
filed on: 21st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed karen mckay design LIMITEDcertificate issued on 17/01/24
filed on: 17th, January 2024
| change of name
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2024
filed on: 16th, January 2024
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 30th Nov 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Oct 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 2nd, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Jun 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jun 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Jun 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jun 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Oldhall Street Hertford SG14 1QQ England on Tue, 22nd Oct 2019 to 26 Main Avenue York YO31 0RU
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 8th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 20th Aug 2018
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Mon, 20th Aug 2018, company appointed a new person to the position of a secretary
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 19th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jun 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 73 Smeaton Court Evron Wharf Hertford SG13 7AN England on Sat, 2nd Sep 2017 to 12 Oldhall Street Hertford SG14 1QQ
filed on: 2nd, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Jun 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 29th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jun 2016
filed on: 11th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 11th Jun 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 210 Oak Square London SW9 9JW on Wed, 7th Oct 2015 to 73 Smeaton Court Evron Wharf Hertford SG13 7AN
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Jun 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 3rd Jul 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit 9.3 the Leather Market 11-13 Weston Street London SE1 3ER England on Mon, 22nd Jun 2015 to 210 Oak Square London SW9 9JW
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 4th Jul 2014. Old Address: 12 Lockhart Street London E3 4BL
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Jul 2014 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Jun 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Jun 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 17th Jun 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 17th Jun 2013 secretary's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2012
| incorporation
|
Free Download
(25 pages)
|