GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 14th August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, January 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, January 2023
| incorporation
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, January 2023
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st December 2022
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 22nd, December 2022
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 22nd, December 2022
| capital
|
Free Download
(1 page)
|
SH19 |
100.00 GBP is the capital in company's statement on Thursday 22nd December 2022
filed on: 22nd, December 2022
| capital
|
Free Download
(8 pages)
|
CAP-SS |
Solvency Statement dated 22/12/22
filed on: 22nd, December 2022
| insolvency
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 15th August 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, June 2021
| incorporation
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, June 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Monday 20th January 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, July 2019
| resolution
|
Free Download
(26 pages)
|
PSC02 |
Notification of a person with significant control Friday 3rd May 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 11th July 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 22nd February 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, October 2018
| resolution
|
Free Download
(25 pages)
|
AD01 |
Registered office address changed from City Gate Business Park City Gate Derby DE24 5WY to Jubilee House Unit 3 Gelders Hall Road Shepshed Leicestershire LE12 9NH on Friday 21st September 2018
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 29th May 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st August 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 18th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 1st May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
SH01 |
105.00 GBP is the capital in company's statement on Wednesday 23rd March 2016
filed on: 26th, April 2016
| capital
|
Free Download
(13 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 26th, April 2016
| resolution
|
Free Download
(43 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, October 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 28th, October 2015
| resolution
|
Free Download
|
AR01 |
Annual return made up to Friday 21st August 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 27th October 2015
capital
|
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 20th, October 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 20th, October 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 19th, October 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th September 2015.
filed on: 2nd, October 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Monday 31st August 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 30th September 2014
filed on: 6th, February 2015
| capital
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, February 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, February 2015
| resolution
|
|
CONNOT |
Change of name notice
filed on: 11th, September 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 11th September 2014
filed on: 11th, September 2014
| resolution
|
|
CERTNM |
Company name changed kaydee lcs LIMITEDcertificate issued on 11/09/14
filed on: 11th, September 2014
| change of name
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 21st, August 2014
| incorporation
|
Free Download
(51 pages)
|