GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 25th, April 2023
| dissolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed 09741696 LIMITEDcertificate issued on 07/12/22
filed on: 7th, December 2022
| change of name
|
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 2nd, December 2022
| restoration
|
Free Download
(4 pages)
|
CERTNM |
Company name changed ktj consultingcertificate issued on 02/12/22
filed on: 2nd, December 2022
| change of name
|
Free Download
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, December 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 1, 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hollow Farm Derby Road Stanton-by-Bridge Derby DE73 7HS. Change occurred on August 19, 2020. Company's previous address: 56 Ashby Road Woodville Swadlincote DE11 7BY United Kingdom.
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On August 1, 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 19, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to April 4, 2016 (was April 5, 2016).
filed on: 11th, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 19, 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2016 to April 4, 2016
filed on: 20th, August 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on August 20, 2015: 1.00 GBP
capital
|
|