GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 1st Feb 2019 secretary's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Mar 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Fri, 18th Nov 2016 secretary's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 18th Nov 2016 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Feb 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 9th Feb 2016: 200.00 GBP
capital
|
|
AD01 |
Change of registered address from 17 Eldridge Close Clavering Saffron Walden Essex CB11 4FZ England on Tue, 19th Jan 2016 to C/O Raptor Uk Ltd Unit 9 Bypass Park Estate Sherburn in Elmet Leeds LS25 6EP
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Berden Farm House the Street Berden Bishop's Stortford Hertfordshire CM23 1AY on Tue, 19th Jan 2016 to C/O Raptor Uk Ltd Unit 9 Bypass Park Estate Sherburn in Elmet Leeds LS25 6EP
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075167120001, created on Wed, 26th Aug 2015
filed on: 27th, August 2015
| mortgage
|
Free Download
(25 pages)
|
CH03 |
On Tue, 3rd Feb 2015 secretary's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 3rd Feb 2015 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Feb 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 27th Mar 2015: 200.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Sat, 31st Jan 2015
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 8th Jan 2015: 200.00 GBP
filed on: 2nd, February 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 8th Jan 2015 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Feb 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Feb 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed kudos building & ballistic structures LIMITEDcertificate issued on 21/01/13
filed on: 21st, January 2013
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 11th Dec 2012. Old Address: Price Bailey Llp Causeway House 1 Dane Street Bishop Herts CM23 1BT England
filed on: 11th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 29th Feb 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Wed, 29th Feb 2012 secretary's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Feb 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 29th Feb 2012 director's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2011
| incorporation
|
Free Download
(22 pages)
|