PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th July 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed grover turban & pound store LTDcertificate issued on 06/03/23
filed on: 6th, March 2023
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed K.P.S.g LTDcertificate issued on 02/03/23
filed on: 2nd, March 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2021
filed on: 29th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th July 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On 12th May 2020, company appointed a new person to the position of a secretary
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2020
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th October 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2019
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th June 2018
filed on: 17th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 15th July 2017
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd July 2015: 100.00 GBP
capital
|
|
CH01 |
On 8th June 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kbc Hayes Exchange Union House 23 Clayton Road Middlesex Hayes UB3 1AN England on 18th July 2014 to 193 Coldharbour Lane Hayes Middlesex UB3 3EH
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 27th August 2013
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th August 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 28th July 2012
filed on: 28th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th July 2012
filed on: 28th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2012
filed on: 28th, July 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
On 8th April 2012, company appointed a new person to the position of a secretary
filed on: 8th, April 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed winder financial services LTDcertificate issued on 12/03/12
filed on: 12th, March 2012
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 27th, August 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st March 2011 from 30th November 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 9th June 2011
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th June 2011
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th November 2010 director's details were changed
filed on: 30th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2010
filed on: 30th, December 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2009
| incorporation
|
Free Download
(8 pages)
|