AA |
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 4, 23 Arnside Road Waterlooville Hampshire PO7 7UP on Wed, 11th Aug 2021 to 421 421 Copnor Road Copnor Portsmouth Hampshire PO3 5EH
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Sep 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 22nd, October 2015
| accounts
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 421 Copnor Road Copnor Portsmouth Hampshire PO3 5EH.
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 421 Copnor Road Portsmouth Hampshire PO3 5EH on Wed, 26th Nov 2014 to Unit 4, 23 Arnside Road Waterlooville Hampshire PO7 7UP
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Sep 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Sep 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Sep 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 3rd Oct 2012. Old Address: Unit L Paulsgrove Industrial Estate Southampton Road Portsmouth PO6 4RH United Kingdom
filed on: 3rd, October 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 15th Feb 2012. Old Address: Unit L Paulsgrove Industrial Estate Southampton Road Portsmouth Hampshire PO6 4RH United Kingdom
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Sep 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 2nd Dec 2011. Old Address: Unit D Paulsgrove Ind. Est Southampton Road Portsmouth Hampshire PO6 4RH United Kingdom
filed on: 2nd, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 4th Jul 2011. Old Address: 26 Gunners Building Limberline Road Hilsea Portsmouth Hampshire PO3 5BJ
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 1st, July 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Sat, 25th Sep 2010 secretary's details were changed
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 25th Sep 2010 director's details were changed
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Sep 2010
filed on: 1st, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Sep 2009
filed on: 20th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 28th, August 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Fri, 26th Sep 2008 with complete member list
filed on: 26th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 25th, July 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Wed, 10th Oct 2007 with complete member list
filed on: 10th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 10th Oct 2007 with complete member list
filed on: 10th, October 2007
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kutleigh LTDcertificate issued on 01/03/07
filed on: 1st, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kutleigh LTDcertificate issued on 01/03/07
filed on: 1st, March 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On Fri, 16th Feb 2007 New secretary appointed
filed on: 16th, February 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/02/07 from: 102 albert road southsea hants PO5 2SN
filed on: 16th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/02/07 from: 102 albert road southsea hants PO5 2SN
filed on: 16th, February 2007
| address
|
Free Download
(1 page)
|
288a |
On Fri, 16th Feb 2007 New secretary appointed
filed on: 16th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 16th Feb 2007 New director appointed
filed on: 16th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 16th Feb 2007 New director appointed
filed on: 16th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 25th Jan 2007 Director resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 25th Jan 2007 Director resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 25th Jan 2007 Secretary resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 25th Jan 2007 Secretary resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/01/07 from: 39A leicester road salford manchester M7 4AS
filed on: 25th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/01/07 from: 39A leicester road salford manchester M7 4AS
filed on: 25th, January 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2006
| incorporation
|
Free Download
(12 pages)
|