AA |
Full accounts data made up to Sunday 25th September 2022
filed on: 23rd, October 2023
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on Tuesday 30th May 2023.
filed on: 12th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd May 2023
filed on: 31st, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th July 2022.
filed on: 22nd, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 26th September 2021
filed on: 6th, July 2022
|
accounts |
Free Download
(21 pages)
|
CH01 |
On Monday 18th April 2022 director's details were changed
filed on: 18th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th March 2022
filed on: 30th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 27th September 2020
filed on: 13th, July 2021
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on Friday 23rd October 2020.
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 087226030005, created on Tuesday 13th October 2020
filed on: 14th, October 2020
|
mortgage |
Free Download
(53 pages)
|
AA01 |
Accounting period extended to Wednesday 30th September 2020. Originally it was Tuesday 31st March 2020
filed on: 25th, September 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 81 King Street Knutsford WA16 6DX. Change occurred on Monday 14th September 2020. Company's previous address: 1-2 Church Hill Knutsford WA16 6DH England.
filed on: 14th, September 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 11th June 2020
filed on: 16th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th June 2020.
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th January 2020
filed on: 12th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 7th, October 2019
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st March 2019
filed on: 14th, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 1-2 Church Hill Knutsford WA16 6DH. Change occurred on Monday 14th January 2019. Company's previous address: 98 King Street Knutsford Cheshire WA16 6HQ.
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on Tuesday 27th March 2018.
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 11th, September 2017
|
accounts |
Free Download
(17 pages)
|
MR04 |
Charge 087226030003 satisfaction in full.
filed on: 3rd, March 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 087226030004, created on Tuesday 28th February 2017
filed on: 2nd, March 2017
|
mortgage |
Free Download
(74 pages)
|
AP01 |
New director appointment on Tuesday 6th December 2016.
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 14th, September 2016
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th April 2016
filed on: 13th, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th October 2015
filed on: 4th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
482981.00 GBP is the capital in company's statement on Friday 4th December 2015
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th June 2015
filed on: 8th, October 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2015
filed on: 3rd, July 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 3rd July 2015 director's details were changed
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 3rd July 2015 director's details were changed
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 98 King Street Knutsford Cheshire WA16 6HQ. Change occurred on Monday 27th October 2014. Company's previous address: 98 King Street Princess Street Knutsford Cheshire WA16 6HQ.
filed on: 27th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th October 2014
filed on: 27th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
482981.00 GBP is the capital in company's statement on Monday 27th October 2014
|
capital |
|
CERTNM |
Company name changed kite bidco LIMITEDcertificate issued on 09/10/14
filed on: 9th, October 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 9th October 2014
filed on: 9th, October 2014
|
resolution |
|
CONNOT |
Change of name notice
filed on: 30th, September 2014
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th August 2014.
filed on: 22nd, September 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Friday 31st October 2014
filed on: 2nd, May 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 2nd May 2014 from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
filed on: 2nd, May 2014
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 2nd, May 2014
|
resolution |
Free Download
(13 pages)
|
AP01 |
New director appointment on Friday 2nd May 2014.
filed on: 2nd, May 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 2nd May 2014.
filed on: 2nd, May 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 2nd May 2014.
filed on: 2nd, May 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd May 2014
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd May 2014.
filed on: 2nd, May 2014
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 2nd May 2014
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
482981.00 GBP is the capital in company's statement on Thursday 17th April 2014
filed on: 2nd, May 2014
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 087226030003
filed on: 25th, April 2014
|
mortgage |
Free Download
(70 pages)
|
MR01 |
Registration of charge 087226030002
filed on: 23rd, April 2014
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge 087226030001
filed on: 22nd, April 2014
|
mortgage |
Free Download
(47 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, January 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed shoo 586 LIMITEDcertificate issued on 23/01/14
filed on: 23rd, January 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 15th January 2014
|
change of name |
|
NEWINC |
Company registration
filed on: 8th, October 2013
|
incorporation |
|