AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Wembrook House PO Box 2074 the Green Attleborough Nuneaton Warwickshire CV11 4YH on 2021/04/12 to 2 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 26th, October 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 24th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 14th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 16th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/01
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/05/27
capital
|
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 11th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/01
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/01
filed on: 29th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/01
filed on: 2nd, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/01
filed on: 11th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/01
filed on: 16th, June 2011
| annual return
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed key estate agents (newdegate street) LIMITEDcertificate issued on 10/03/11
filed on: 10th, March 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/01
filed on: 21st, May 2010
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to 2009/03/31
filed on: 26th, January 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 12th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/05/27 with complete member list
filed on: 27th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 19th, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2008/07/03 with complete member list
filed on: 3rd, July 2008
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed key estate agents (bedworth) lim itedcertificate issued on 07/02/08
filed on: 7th, February 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 31st, December 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to 2007/06/27 with complete member list
filed on: 27th, June 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/03/31
filed on: 20th, January 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to 2006/05/10 with complete member list
filed on: 10th, May 2006
| annual return
|
Free Download
(7 pages)
|
AAMD |
Amended accounts for the period to 2005/03/31
filed on: 27th, January 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2005/03/31
filed on: 10th, January 2006
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed key estate agents (milton keynes ) LIMITEDcertificate issued on 09/11/05
filed on: 9th, November 2005
| change of name
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to 2005/06/24 with complete member list
filed on: 24th, June 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2004/03/31
filed on: 3rd, March 2005
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2004/07/28 with complete member list
filed on: 28th, July 2004
| annual return
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 2004/06/21 with complete member list
filed on: 21st, June 2004
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2003/03/31
filed on: 26th, February 2004
| accounts
|
Free Download
(5 pages)
|
88(2)R |
Alloted 1 shares on 2002/05/01. Value of each share 1 £.
filed on: 29th, January 2004
| capital
|
Free Download
(2 pages)
|
MISC |
Recind 882 36000 ord £1 14/05/02
filed on: 29th, January 2004
| miscellaneous
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to 2003/06/01 with complete member list
filed on: 1st, June 2003
| annual return
|
Free Download
(7 pages)
|
363(287) |
Registered office changed on 01/06/03
annual return
|
|
225 |
Accounting reference date shortened from 31/05/03 to 31/03/03
filed on: 24th, June 2002
| accounts
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 14/05/02
filed on: 31st, May 2002
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 31st, May 2002
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 36000 shares on 2002/05/14. Value of each share 1 £, total number of shares: 36001.
filed on: 31st, May 2002
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/05/02 from: 85 south street dorking surrey RH4 2LA
filed on: 13th, May 2002
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, May 2002
| incorporation
|
Free Download
(14 pages)
|