CS01 |
Confirmation statement with no updates Mon, 5th Feb 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jul 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 15th Feb 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 16th Nov 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 16th Nov 2021 new director was appointed.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089063050005, created on Mon, 29th Mar 2021
filed on: 18th, April 2021
| mortgage
|
Free Download
(41 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, July 2020
| mortgage
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Aug 2020 to Fri, 31st Jul 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089063050004, created on Fri, 24th Jan 2020
filed on: 30th, January 2020
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Sep 2017
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089063050003, created on Fri, 16th Jun 2017
filed on: 21st, June 2017
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 44-47 Princip Street Birmingham West Midlands B4 6LW United Kingdom on Thu, 14th Apr 2016 to 85-90 Buckingham Street Birmingham B19 3HU
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Honeybourne Close Honeyborne Road Sutton Coldfield West Midlands B75 6BT England on Thu, 9th Jul 2015 to 44-47 Princip Street Birmingham West Midlands B4 6LW
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089063050002, created on Tue, 17th Feb 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from 47 Princip Street Birmingham B4 6LW on Fri, 13th Feb 2015 to 5 Honeybourne Close Honeyborne Road Sutton Coldfield West Midlands B75 6BT
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089063050001, created on Thu, 29th Jan 2015
filed on: 9th, February 2015
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Feb 2015
filed on: 5th, February 2015
| annual return
|
|
SH01 |
Capital declared on Thu, 5th Feb 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 5 Honeyborne Road Sutton Coldfield West Midlands B75 6BT England on Tue, 3rd Feb 2015 to 47 Princip Street Birmingham B4 6LW
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 3rd Feb 2015 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Feb 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thu, 29th Jan 2015 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Jan 2015
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Jan 2015 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kpm cybernetics LIMITEDcertificate issued on 13/10/14
filed on: 13th, October 2014
| change of name
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 28th Feb 2015 to Sun, 31st Aug 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 21st Feb 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|