CS01 |
Confirmation statement with updates 8th December 2023
filed on: 8th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st December 2023
filed on: 1st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 19th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 17th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2022
filed on: 17th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2022
filed on: 16th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2021
filed on: 9th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st June 2021
filed on: 8th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 8th November 2022
filed on: 8th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 1st July 2021. New Address: Knightsbridge House Rooley Lane Bradford BD4 7SQ. Previous address: 45 Eaglesfield Drive Bradford BD6 2PY
filed on: 1st, July 2021
|
address |
Free Download
(1 page)
|
TM01 |
1st January 2020 - the day director's appointment was terminated
filed on: 22nd, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th June 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 24th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th June 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092082640005, created on 31st December 2018
filed on: 31st, December 2018
|
mortgage |
Free Download
(32 pages)
|
MR04 |
Satisfaction of charge 092082640001 in full
filed on: 10th, October 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092082640002 in full
filed on: 10th, September 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092082640004, created on 30th August 2018
filed on: 30th, August 2018
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 092082640003, created on 21st August 2018
filed on: 22nd, August 2018
|
mortgage |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 6th, June 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st February 2018
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
1st February 2018 - the day director's appointment was terminated
filed on: 1st, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st February 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 4th, June 2017
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092082640002, created on 20th April 2017
filed on: 20th, April 2017
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 092082640001, created on 21st March 2017
filed on: 22nd, March 2017
|
mortgage |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 1st November 2016
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
1st October 2016 - the day director's appointment was terminated
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2016
filed on: 25th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th August 2016
filed on: 20th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 16th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th August 2015 with full list of members
filed on: 14th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th August 2015: 30000.00 GBP
|
capital |
|
CERTNM |
Company name changed knightsbridge accountants holding LIMITEDcertificate issued on 08/08/15
filed on: 8th, August 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 1st January 2015
filed on: 6th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
31st December 2014 - the day director's appointment was terminated
filed on: 6th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
1st December 2014 - the day director's appointment was terminated
filed on: 16th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th December 2014 with full list of members
filed on: 11th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th December 2014: 30000.00 GBP
|
capital |
|
CH01 |
On 11th December 2014 director's details were changed
filed on: 11th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th December 2014
filed on: 11th, December 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed knightbridge holding LIMITEDcertificate issued on 29/10/14
filed on: 29th, October 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, October 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, September 2014
|
incorporation |
Free Download
(18 pages)
|