AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 22nd, August 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, August 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 9th, September 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, September 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 8 Baird House Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YA on Thu, 7th Sep 2017 to 11 Albion Parade Wall Heath Kingswinford DY6 0NP
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2015
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jul 2015
filed on: 17th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Jul 2014
filed on: 16th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 16th Jul 2014: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 063135270003
filed on: 13th, December 2013
|
mortgage |
Free Download
(44 pages)
|
AP01 |
On Fri, 1st Nov 2013 new director was appointed.
filed on: 1st, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, August 2013
|
accounts |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 20th Aug 2013: 100.00 GBP
filed on: 22nd, August 2013
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Jul 2013
filed on: 7th, August 2013
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 063135270002
filed on: 16th, May 2013
|
mortgage |
Free Download
(26 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 12th, September 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Jul 2012
filed on: 31st, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, September 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jul 2011
filed on: 18th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 29th, September 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Jul 2010
filed on: 16th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Fri, 16th Jul 2010 secretary's details were changed
filed on: 16th, July 2010
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, November 2009
|
mortgage |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Fri, 17th Jul 2009 with complete member list
filed on: 17th, July 2009
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed siviter greenfield accountants LIMITEDcertificate issued on 06/07/09
filed on: 2nd, July 2009
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 29th, June 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to Tue, 22nd Jul 2008 with complete member list
filed on: 22nd, July 2008
|
annual return |
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 21st, July 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/2008 from palladium house 139-141 worcester road hagley stourbridge west midlands DY9 0NW
filed on: 21st, July 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 21st, July 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/08 to 31/12/08
filed on: 18th, October 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/08 to 31/12/08
filed on: 18th, October 2007
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, September 2007
|
incorporation |
Free Download
(7 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, September 2007
|
incorporation |
Free Download
(7 pages)
|
CERTNM |
Company name changed K.J.C. management LIMITEDcertificate issued on 03/09/07
filed on: 3rd, September 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed K.J.C. management LIMITEDcertificate issued on 03/09/07
filed on: 3rd, September 2007
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/07/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 22nd, July 2007
|
address |
Free Download
(1 page)
|
288a |
On Sun, 22nd Jul 2007 New secretary appointed
filed on: 22nd, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Sun, 22nd Jul 2007 Director resigned
filed on: 22nd, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On Sun, 22nd Jul 2007 New director appointed
filed on: 22nd, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Sun, 22nd Jul 2007 Secretary resigned
filed on: 22nd, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On Sun, 22nd Jul 2007 Secretary resigned
filed on: 22nd, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On Sun, 22nd Jul 2007 New director appointed
filed on: 22nd, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Sun, 22nd Jul 2007 New secretary appointed
filed on: 22nd, July 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/07/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 22nd, July 2007
|
address |
Free Download
(1 page)
|
288b |
On Sun, 22nd Jul 2007 Director resigned
filed on: 22nd, July 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2007
|
incorporation |
Free Download
(16 pages)
|