AD01 |
Address change date: 18th June 2021. New Address: Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES. Previous address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England
filed on: 18th, June 2021
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th January 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st October 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)
|
PSC04 |
Change to a person with significant control 21st October 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st October 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st October 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st March 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st March 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2nd January 2019. New Address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH. Previous address: 1 Canada Square London E14 5AA England
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th January 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th August 2016. New Address: 1 Canada Square London E14 5AA. Previous address: Kemp House 152 City Road London EC1V 2NX
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th May 2016 with full list of members
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th August 2016: 1.00 GBP
capital
|
|
AA |
Micro company accounts made up to 31st May 2015
filed on: 17th, April 2016
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st June 2015: 24.00 GBP
filed on: 6th, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th May 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th June 2015: 1.00 GBP
capital
|
|
AA |
Micro company accounts made up to 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th May 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th May 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2012 director's details were changed
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th May 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Onega Gate London SE16 7PF United Kingdom on 8th October 2012
filed on: 8th, October 2012
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th May 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 7 75 Acre Lane London SW2 5TN United Kingdom on 10th August 2011
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, May 2010
| incorporation
|
Free Download
(22 pages)
|