CS01 |
Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 9th Feb 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 9th Feb 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England on Wed, 9th Feb 2022 to Flat 34, Bridgepoint Lofts 6 Shaftesbury Road London E7 8PL
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Oct 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England on Fri, 16th Oct 2020 to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 16th Oct 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 3rd Mar 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th Jan 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Jan 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from K & B Accountancy Group 10th Floor One Canada Square Canary Wharf London E14 5AA England on Fri, 4th Jan 2019 to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Aug 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 202 Olympic House 12 Somerford Grove London N16 7TY on Mon, 27th Jun 2016 to K & B Accountancy Group 10th Floor One Canada Square Canary Wharf London E14 5AA
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Jul 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Jul 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 23rd Jul 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Jul 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 2nd Feb 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 7th Mar 2013. Old Address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Jul 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 30th Apr 2012 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Jul 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Jul 2010
filed on: 15th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 9th Aug 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2009
| incorporation
|
Free Download
(17 pages)
|