AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 9th August 2016
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th December 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th December 2021 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th August 2016 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
26th January 2019 - the day director's appointment was terminated
filed on: 9th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 9th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed klp law LIMITEDcertificate issued on 12/02/16
filed on: 12th, February 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th February 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th February 2016
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
11th February 2016 - the day director's appointment was terminated
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th February 2016. New Address: Suite1 21 Avondale Road Southport PR9 0EP. Previous address: Suite 1 21 Avondale Road Southport PR9 0EP England
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th February 2016. New Address: Suite1 21 Avondale Road Southport PR9 0EP. Previous address: Suite 6 Building 12 Princes Parade Liverpool Waters Liverpool L3 1BG
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
11th February 2016 - the day director's appointment was terminated
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th February 2016
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2015
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th August 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th August 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st August 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 21st August 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 6 - 7 the Quay Building No 12, Princes Parade Liverpool L3 1BG England on 7th January 2014
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Thorncliffe Road Wallasey Merseyside CH44 3AA England on 15th December 2013
filed on: 15th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, August 2013
| incorporation
|
|
SH01 |
Statement of Capital on 21st August 2013: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|