GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 25th, October 2021
|
accounts |
Free Download
(5 pages)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, October 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 23rd, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/25
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/25
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 20th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/25
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 23rd, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/02
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 16th, October 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/02/02
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 29th, November 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/08/18. New Address: C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY. Previous address: Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW
filed on: 18th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/03 with full list of members
filed on: 2nd, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 26th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/02/03 with full list of members
filed on: 27th, February 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015/01/07 director's details were changed
filed on: 22nd, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/02/25 - the day director's appointment was terminated
filed on: 25th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/25.
filed on: 25th, February 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed kfky 45 LTDcertificate issued on 19/02/14
filed on: 19th, February 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/02/03
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 3rd, February 2014
|
incorporation |
Free Download
(26 pages)
|