GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, May 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 31st May 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st May 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st May 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th May 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 5th May 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 5th May 2018 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th March 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Craven House, Ground Floor 40-44 Uxbridge Road London W5 2BS United Kingdom to Niddry Lodge 51 Holland Street London Kensington W8 7JB on Friday 23rd March 2018
filed on: 23rd, March 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 1st August 2017.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 10th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Thursday 12th January 2017
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 3rd October 2016.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 10th February 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 15th February 2016
capital
|
|
AP01 |
New director appointment on Wednesday 10th February 2016.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kos services LTDcertificate issued on 12/02/16
filed on: 12th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director appointment termination date: Thursday 31st December 2015
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 8th February 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 8th February 2016
capital
|
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st December 2015
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, February 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 25th February 2015
capital
|
|