CS01 |
Confirmation statement with no updates 2024-01-03
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-06-30
filed on: 10th, March 2023
|
accounts |
Free Download
(21 pages)
|
CERTNM |
Company name changed kilsaran (uk) UNLIMITEDcertificate issued on 27/02/23
filed on: 27th, February 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-03
filed on: 5th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 23rd, June 2022
|
incorporation |
Free Download
(16 pages)
|
AA |
Full accounts data made up to 2021-06-30
filed on: 4th, March 2022
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-03
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-06-30
filed on: 29th, January 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-03
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 8th, January 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-03
filed on: 3rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 29th, January 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-17
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor Lowry Mill Lees Street Swinton Manchester M27 6DB. Change occurred on 2018-06-27. Company's previous address: Suite 30 1 - 3 the Courtyard Calvin Street Bolton BL1 8PB England.
filed on: 27th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-06-30
filed on: 25th, January 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-17
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-06-30
filed on: 15th, March 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017-02-08
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-06-30
filed on: 25th, February 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-10
filed on: 10th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-02-10: 100.00 GBP
|
capital |
|
AD01 |
New registered office address Suite 30 1 - 3 the Courtyard Calvin Street Bolton BL1 8PB. Change occurred on 2016-02-10. Company's previous address: Unit 16 Premier Park Acheson Way Trafford Park Manchester M17 1GA.
filed on: 10th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-06-30
filed on: 23rd, March 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-10
filed on: 10th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-10: 100.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-06-30
filed on: 23rd, April 2014
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-02
filed on: 7th, March 2014
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-02
filed on: 7th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2013-03-31 to 2013-06-30
filed on: 10th, January 2013
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 4th, January 2013
|
accounts |
Free Download
(18 pages)
|
AD01 |
Registered office address changed from 6Th Floor 8 Exchange Quay Manchester M5 3EJ England on 2012-07-06
filed on: 6th, July 2012
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-02
filed on: 4th, July 2012
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2012
|
gazette |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 21st, December 2011
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, July 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, April 2011
|
mortgage |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-03-11
filed on: 11th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-03-11
filed on: 11th, March 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-03-11
filed on: 11th, March 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2011-03-11) of a secretary
filed on: 11th, March 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-03-11
filed on: 11th, March 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, March 2011
|
incorporation |
Free Download
(38 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|