CS01 |
Confirmation statement with no updates 17th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(47 pages)
|
CH01 |
On 1st October 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 1st July 2020, company appointed a new person to the position of a secretary
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2020
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st July 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(46 pages)
|
TM01 |
Director's appointment terminated on 1st April 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th January 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th January 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 25th January 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 079124430001, created on 13th April 2018
filed on: 17th, April 2018
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 079124430002, created on 13th April 2018
filed on: 17th, April 2018
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 17th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(36 pages)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(38 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 17th January 2015
filed on: 14th, June 2016
| document replacement
|
Free Download
(24 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 17th January 2016
filed on: 13th, June 2016
| document replacement
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 16th November 2015
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 16th November 2015
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on 30th September 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 6th February 2015: 17550000.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(32 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 11th February 2014: 17550000.00 GBP
capital
|
|
AP01 |
New director was appointed on 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 31st January 2013 to 31st March 2013
filed on: 21st, February 2012
| accounts
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2nd February 2012
filed on: 20th, February 2012
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name
filed on: 20th, February 2012
| resolution
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 1st February 2012: 17550000.00 GBP
filed on: 20th, February 2012
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed kimal midco LIMITEDcertificate issued on 10/02/12
filed on: 10th, February 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, February 2012
| change of name
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th February 2012
filed on: 9th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th February 2012
filed on: 9th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th February 2012
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th February 2012
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th February 2012
filed on: 6th, February 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, January 2012
| incorporation
|
Free Download
(18 pages)
|