AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th May 2022
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th May 2022
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 12th May 2022
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Aug 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Aug 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Aug 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Aug 2022 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Aug 2022. New Address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Previous address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 12th Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 7th Mar 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Apr 2017
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Oct 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 21st Oct 2020. New Address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH. Previous address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 21st Oct 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Mar 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 29th Mar 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 29th Mar 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 12th Mar 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Jan 2019. New Address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH. Previous address: 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 28th Mar 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Mar 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Mar 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, April 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 4th Jan 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Jan 2016 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Mar 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 23rd Apr 2015: 100.00 GBP
capital
|
|
CH01 |
On Fri, 20th Feb 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Mar 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 25th Mar 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2013
| incorporation
|
Free Download
(7 pages)
|