AD01 |
Change of registered address from 6th Floor 120 Bark Street Bolton BL1 2AX on 23rd February 2024 to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX
filed on: 23rd, February 2024
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 12, 3rd Floor Mabgate Business Centre 93-99 Mabgate Leeds LS9 7DR United Kingdom on 10th February 2024 to 6th Floor 120 Bark Street Bolton BL1 2AX
filed on: 10th, February 2024
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th April 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th January 2022
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th January 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 24th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2021
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077753110001 in full
filed on: 17th, April 2019
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th April 2019
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th April 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 16th April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 16th April 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th April 2019
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th March 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th August 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077753110001, created on 20th July 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from 42-44 Wharf Street Sowerby Bridge West Yorkshire HX6 2AG England on 24th May 2018 to Suite 12, 3rd Floor Mabgate Business Centre 93-99 Mabgate Leeds LS9 7DR
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th March 2017
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd January 2017
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from No.2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG on 29th July 2016 to 42-44 Wharf Street Sowerby Bridge West Yorkshire HX6 2AG
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st March 2016 from 30th September 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed kher LTDcertificate issued on 26/10/15
filed on: 26th, October 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, October 2015
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 26th, October 2015
| change of name
|
Free Download
(2 pages)
|
CH03 |
On 5th October 2015 secretary's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th October 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th June 2015: 100.00 GBP
capital
|
|
CERTNM |
Company name changed kher solicitors LIMITEDcertificate issued on 13/05/15
filed on: 13th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th September 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd September 2014: 100.00 GBP
capital
|
|
CH03 |
On 9th July 2014 secretary's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th July 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th September 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th September 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th September 2012
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, September 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|