RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 13th, January 2024
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, January 2024
| incorporation
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 106818510005, created on December 22, 2023
filed on: 29th, December 2023
| mortgage
|
Free Download
(13 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 11, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106818510003, created on July 7, 2023
filed on: 13th, July 2023
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 106818510004, created on July 7, 2023
filed on: 13th, July 2023
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 106818510002
filed on: 14th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106818510002, created on April 28, 2023
filed on: 28th, April 2023
| mortgage
|
Free Download
(16 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 950 Great West Road Brentford TW8 9ES England to 16 Egerton Drive Isleworth TW7 7EQ on January 28, 2023
filed on: 28th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On January 28, 2023 director's details were changed
filed on: 28th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 28, 2023
filed on: 28th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106818510001, created on June 28, 2022
filed on: 10th, July 2022
| mortgage
|
Free Download
(16 pages)
|
CERTNM |
Company name changed kimo homes LTDcertificate issued on 23/05/22
filed on: 23rd, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates May 20, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 20, 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 20, 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 12, 2022
filed on: 12th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 20, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 20, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 20, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 8, 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 8, 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 14, 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 14, 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1000 Great West Road Brentford TW8 9DW England to 950 Great West Road Brentford TW8 9ES on August 14, 2018
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 20, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On March 29, 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2017
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on March 21, 2017: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|