PSC04 |
Change to a person with significant control Fri, 24th Feb 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Oct 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 13th Sep 2023
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 13th Sep 2023, company appointed a new person to the position of a secretary
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 6th Apr 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 6th Apr 2023, company appointed a new person to the position of a secretary
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2022: 3.00 GBP
filed on: 24th, February 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 31st Mar 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Mar 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 28th May 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 28th May 2019, company appointed a new person to the position of a secretary
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Mon, 21st May 2018, company appointed a new person to the position of a secretary
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 21st May 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 36 Chester Square Ashton U Lyne Lancashire OL6 7TW on Wed, 16th May 2018 to Enterprise House 2 Pass Street Oldham Lancs OL9 6HZ
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Jun 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 21st Jun 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 21st, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Jun 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Sep 2015: 2.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Sep 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 31st Oct 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Jun 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 6th Aug 2014: 1.00 GBP
capital
|
|
CH03 |
On Thu, 23rd Jan 2014 secretary's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Jan 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Jan 2014 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Jun 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Jun 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Fri, 22nd Jul 2011, company appointed a new person to the position of a secretary
filed on: 22nd, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 22nd Jul 2011 new director was appointed.
filed on: 22nd, July 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 22nd Jul 2011. Old Address: 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom
filed on: 22nd, July 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kensouth LTDcertificate issued on 20/07/11
filed on: 20th, July 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 7th Jul 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 20th, July 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Jul 2011
filed on: 12th, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 12th Jul 2011. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 12th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2011
| incorporation
|
Free Download
(20 pages)
|