CS01 |
Confirmation statement with no updates 2024-02-21
filed on: 22nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2023-03-29 director's details were changed
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Mannin Way Lancaster Business Park Caton Road Lancaster LA1 3SU. Change occurred on 2023-03-29. Company's previous address: Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England.
filed on: 29th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-02-28
filed on: 17th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-21
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 11th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-21
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-02-21
filed on: 24th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022-02-21 director's details were changed
filed on: 22nd, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 17th, May 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT. Change occurred on 2021-03-15. Company's previous address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England.
filed on: 15th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-21
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-03-15
filed on: 15th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-03-15
filed on: 15th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-03-15 director's details were changed
filed on: 15th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-03-15 director's details were changed
filed on: 15th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 30th, November 2020
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2020-10-20
filed on: 21st, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH. Change occurred on 2020-10-20. Company's previous address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England.
filed on: 20th, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020-10-20 director's details were changed
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-10-20 director's details were changed
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-10-20
filed on: 20th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-04-09
filed on: 15th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-04-09
filed on: 15th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-21
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020-04-09 director's details were changed
filed on: 15th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-04-09 director's details were changed
filed on: 15th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-02-19
filed on: 19th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-02-19 director's details were changed
filed on: 19th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-02-19 director's details were changed
filed on: 19th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-02-19
filed on: 19th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 27th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-02-21
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-01-04
filed on: 4th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-01-04 director's details were changed
filed on: 4th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-04
filed on: 4th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH. Change occurred on 2019-01-04. Company's previous address: PO Box E14 5AA K&B Accountancy Group 10th Floor 1 Canada Square Canary Wharf E14 5AA United Kingdom.
filed on: 4th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 20th, April 2018
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address PO Box E14 5AA K&B Accountancy Group 10th Floor 1 Canada Square Canary Wharf E14 5AA. Change occurred on 2018-04-06. Company's previous address: 1, Derwent Business Centre Clarke Street Derby DE1 2BU.
filed on: 6th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-21
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 3rd, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-02-21
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 28th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-21
filed on: 29th, March 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-03-01
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 27th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-21
filed on: 26th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-26: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 21st, February 2014
|
incorporation |
Free Download
(24 pages)
|