AD01 |
Registered office address changed from Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF England to 53 Westward Road Chingford London Greater London E4 8LZ on Thursday 11th January 2024
filed on: 11th, January 2024
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office Suites 1 & 2, 185 Angel Place Fore Street London N18 2UD England to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on Wednesday 7th April 2021
filed on: 7th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor Office Suite 2 5 Lumina Way London EN1 1FS England to Office Suites 1 & 2, 185 Angel Place Fore Street London N18 2UD on Thursday 2nd July 2020
filed on: 2nd, July 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 13th, February 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 5 Lumina Way 1st Floor Office Suite 2 London England to 1st Floor Office Suite 2 5 Lumina Way London EN1 1FS on Tuesday 3rd July 2018
filed on: 3rd, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 1st Floor Office Suite 2 Lumina Way Enfield London EN1 1FS England to 5 Lumina Way 1st Floor Office Suite 2 London on Tuesday 3rd July 2018
filed on: 3rd, July 2018
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed ko-ach professional audio visual & lighting solutions LTDcertificate issued on 03/07/18
filed on: 3rd, July 2018
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
filed on: 3rd, July 2018
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 3rd July 2018
filed on: 3rd, July 2018
|
resolution |
Free Download
|
AD01 |
Registered office address changed from 23 Castalia Square Docklands London Greater London E14 3NG to 5 1st Floor Office Suite 2 Lumina Way Enfield London EN1 1FS on Friday 29th June 2018
filed on: 29th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 17th, May 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 24th March 2016 with full list of members
filed on: 14th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 1st, March 2016
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed ko-ach professional audio visual solutions LTDcertificate issued on 25/02/16
filed on: 25th, February 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 19th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 24th March 2015 with full list of members
filed on: 14th, May 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 24th March 2014 with full list of members
filed on: 1st, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 25th, February 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 16th, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 24th March 2013 with full list of members
filed on: 11th, April 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 6th September 2012 from 85 Cumberland House City Road Peterborough Cambridgeshire PE1 1UN
filed on: 6th, September 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 24th March 2012 with full list of members
filed on: 4th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 1st, May 2012
|
accounts |
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 23rd, February 2012
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Monday 21st November 2011
filed on: 21st, November 2011
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 14th, November 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 24th March 2011 with full list of members
filed on: 27th, June 2011
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 24th March 2010 with full list of members
filed on: 26th, April 2010
|
annual return |
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 26th, April 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 23rd March 2010 director's details were changed
filed on: 23rd, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd March 2010 director's details were changed
filed on: 23rd, April 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed ko-ach professional audio visual LTDcertificate issued on 16/12/09
filed on: 16th, December 2009
|
change of name |
Free Download
(2 pages)
|
AP03 |
On Wednesday 16th December 2009 - new secretary appointed
filed on: 16th, December 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th December 2009
filed on: 16th, December 2009
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 16th December 2009
filed on: 16th, December 2009
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, December 2009
|
change of name |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 16th, July 2009
|
accounts |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 19th, June 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Friday 19th June 2009
filed on: 19th, June 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 19th, June 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 1st, September 2008
|
accounts |
Free Download
(7 pages)
|
288c |
Director's change of particulars
filed on: 7th, May 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, May 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 21st, April 2008
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 21st, April 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 21st April 2008
filed on: 21st, April 2008
|
annual return |
Free Download
(5 pages)
|
288a |
On Thursday 17th April 2008 Director appointed
filed on: 17th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 17th April 2008 Secretary appointed
filed on: 17th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 1st April 2008 Appointment terminated director
filed on: 1st, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 1st April 2008 Appointment terminated director
filed on: 1st, April 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 20th August 2007
filed on: 20th, August 2007
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed ko-ach professional audio LTDcertificate issued on 20/08/07
filed on: 20th, August 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ko-ach professional audio LTDcertificate issued on 20/08/07
filed on: 20th, August 2007
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 20th August 2007
filed on: 20th, August 2007
|
annual return |
Free Download
(3 pages)
|
288b |
On Thursday 30th November 2006 Secretary resigned
filed on: 30th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 30th November 2006 Secretary resigned
filed on: 30th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 12th September 2006 New director appointed
filed on: 12th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 12th September 2006 New director appointed
filed on: 12th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 12th September 2006 New director appointed
filed on: 12th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 12th September 2006 New director appointed
filed on: 12th, September 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/06/06 from: 11 murray street, camden london greater london NW1 9RE
filed on: 27th, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/06/06 from: 11 murray street, camden, london, greater london, NW1 9RE
filed on: 27th, June 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, May 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2006
|
incorporation |
Free Download
(17 pages)
|