AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 15th May 2023. New Address: Unit 1 Langdon's Business Park Oil Mill Lane Exeter Devon EX5 1AF. Previous address: 1st Floor Hbh Woolacotts the Valley Retail Park Gover Road St Austell Cornwall PL25 5NE United Kingdom
filed on: 15th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th April 2023
filed on: 21st, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 23rd March 2023
filed on: 23rd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd March 2023
filed on: 23rd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 23rd March 2023 director's details were changed
filed on: 23rd, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd March 2023 director's details were changed
filed on: 23rd, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 19th April 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 24th May 2021. New Address: 1st Floor Hbh Woolacotts the Valley Retail Park Gover Road St Austell Cornwall PL25 5NE. Previous address: Office 7 Victoria Commercial Centre Station Approach Victoria Roche St. Austell Cornwall PL26 8LG United Kingdom
filed on: 24th, May 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th May 2021
filed on: 14th, May 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th April 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 2nd, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 25th April 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 19th, December 2019
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th April 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 11th April 2019 director's details were changed
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th April 2019
filed on: 11th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th January 2019. New Address: Office 7 Victoria Commercial Centre Station Approach Victoria Roche St. Austell Cornwall PL26 8LG. Previous address: Unit B St. Austell Bay Business Park Par Moor Road, Par St. Austell Cornwall PL25 3RF
filed on: 16th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th April 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 26th May 2017
filed on: 22nd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th May 2017
filed on: 22nd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 23rd April 2018 director's details were changed
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th February 2018 director's details were changed
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th February 2018
filed on: 6th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th April 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, June 2017
|
resolution |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 26th May 2017
filed on: 31st, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th April 2016 with full list of members
filed on: 18th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th May 2016: 2.00 GBP
|
capital |
|
CH01 |
On 18th May 2016 director's details were changed
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 24th July 2015. New Address: Unit B St. Austell Bay Business Park Par Moor Road, Par St. Austell Cornwall PL25 3RF. Previous address: 1 Farm Cottage Porthpean St. Austell Cornwall PL26 6AY England
filed on: 24th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th April 2015 with full list of members
filed on: 24th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th August 2014: 2.00 GBP
filed on: 22nd, July 2015
|
capital |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, May 2015
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed kettle holdings (uk) LIMITEDcertificate issued on 11/05/15
filed on: 11th, May 2015
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, March 2015
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, March 2015
|
resolution |
|
AA01 |
Current accounting period shortened from 30th April 2015 to 31st December 2014
filed on: 30th, July 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Peat House, Newham Road Truro Cornwall TR1 2DP United Kingdom on 23rd May 2014
filed on: 23rd, May 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, April 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 25th April 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|