AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, December 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 14th, December 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(10 pages)
|
TM01 |
Sat, 31st Mar 2018 - the day director's appointment was terminated
filed on: 13th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Mar 2016 with full list of members
filed on: 10th, March 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Mar 2015 with full list of members
filed on: 9th, March 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 9th Mar 2015: 100200.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Mar 2014 with full list of members
filed on: 17th, March 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 17th Mar 2014: 100200.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, December 2013
|
accounts |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, September 2013
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 065276510005
filed on: 31st, August 2013
|
mortgage |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Mar 2013 with full list of members
filed on: 11th, March 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, November 2012
|
accounts |
Free Download
(7 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 23rd, May 2012
|
mortgage |
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 23rd, May 2012
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 5th, May 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Mar 2012 with full list of members
filed on: 16th, March 2012
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 28th Mar 2011: 99204.00 GBP
filed on: 17th, October 2011
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 3rd, August 2011
|
accounts |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 20th, April 2011
|
mortgage |
Free Download
(6 pages)
|
MG04 |
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
filed on: 8th, April 2011
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Mar 2011 with full list of members
filed on: 21st, March 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Mon, 21st Mar 2011 director's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 21st Mar 2011 secretary's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 13th, October 2010
|
accounts |
Free Download
(7 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 17th, June 2010
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Mar 2010 with full list of members
filed on: 8th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Mon, 8th Mar 2010 director's details were changed
filed on: 8th, March 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed keepsake building services LIMITEDcertificate issued on 08/12/09
filed on: 8th, December 2009
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 25th, November 2009
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 20th Nov 2009
filed on: 20th, November 2009
|
resolution |
Free Download
(1 page)
|
288b |
On Wed, 8th Jul 2009 Appointment terminated director
filed on: 8th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 8th Jul 2009 Director appointed
filed on: 8th, July 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 8th Jul 2009 Appointment terminated director
filed on: 8th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 8th Jul 2009 Director appointed
filed on: 8th, July 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 8th Jul 2009 Director appointed
filed on: 8th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 8th Jul 2009 Secretary appointed
filed on: 8th, July 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 2nd Apr 2009 with shareholders record
filed on: 2nd, April 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On Wed, 25th Feb 2009 Director appointed
filed on: 25th, February 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 25th Feb 2009 Director appointed
filed on: 25th, February 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 18th Feb 2009 Appointment terminated director and secretary
filed on: 18th, February 2009
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 17th Feb 2009 Appointment terminated director
filed on: 17th, February 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed g & k smart developments (bradford) LIMITEDcertificate issued on 14/01/09
filed on: 14th, January 2009
|
change of name |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, December 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, December 2008
|
mortgage |
Free Download
(3 pages)
|
288b |
On Tue, 18th Nov 2008 Appointment terminated director
filed on: 18th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 3rd Apr 2008 Appointment terminated secretary
filed on: 3rd, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 3rd Apr 2008 Director and secretary appointed
filed on: 3rd, April 2008
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2008
|
incorporation |
Free Download
(21 pages)
|