GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, December 2019
| dissolution
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 31, 2019
filed on: 10th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 31, 2019
filed on: 10th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 11, 2019
filed on: 15th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 13, 2019
filed on: 13th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 13, 2019 director's details were changed
filed on: 13th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Church Street Vector Accountants St Ives Cambridgeshire PE27 6DG to 10 Crown Way Leamington Spa Warwickshire CV32 7SE on September 21, 2018
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 11, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 11, 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, June 2015
| capital
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 25th, May 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ks property LIMITEDcertificate issued on 23/09/14
filed on: 23rd, September 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 23, 2014
filed on: 23rd, September 2014
| resolution
|
|
AP01 |
On September 10, 2014 new director was appointed.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 11, 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 22, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 11, 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 10, 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 10, 2011 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 10, 2010 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 8, 2010
filed on: 8th, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 8th, October 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 7, 2010 new director was appointed.
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2010 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/09/2009 from eunus LIMITED 5 church street st. Ives cambridgeshire PE27 6DG
filed on: 30th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to September 30, 2009
filed on: 30th, September 2009
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 30th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2009
filed on: 30th, September 2009
| accounts
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 30th, September 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2008
| incorporation
|
Free Download
(19 pages)
|