A NEW KIND OF KICK LLP

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Compulsory strike-off action has been discontinued

View Document

02/03/252 March 2025 Confirmation statement made on 2024-06-20 with no updates

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

05/06/245 June 2024 Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom to Suite 0450, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2024-06-05

View Document

04/06/244 June 2024 Appointment of Ms Karen Lilwyn Mortimer as a member on 2024-06-04

View Document

04/06/244 June 2024 Notification of Gpa Klm Ltd as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Cessation of Ross Victor Roman Teperek as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Cessation of Paul Young as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Termination of appointment of Ross Victor Roman Teperek as a member on 2024-06-04

View Document

04/06/244 June 2024 Termination of appointment of Paul Young as a member on 2024-06-04

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-03-31

View Document

25/01/2425 January 2024 Member's details changed for Mr Ross Victor Roman Tepereck on 2024-01-25

View Document

30/08/2330 August 2023 Registered office address changed from 46 Rivington Street London EC2A 3QP England to 27 Mortimer Street London W1T 3BL on 2023-08-30

View Document

14/08/2314 August 2023 Member's details changed for Mr Ross Victor Roman Tepereck on 2023-06-20

View Document

14/08/2314 August 2023 Member's details changed for Mr Paul Young on 2023-06-20

View Document

14/08/2314 August 2023 Member's details changed for Mr Paul Young on 2023-06-20

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

14/08/2314 August 2023 Change of details for Mr Paul Young as a person with significant control on 2023-06-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-03-30

View Document

18/01/2218 January 2022 Unaudited abridged accounts made up to 2021-03-30

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

28/10/2128 October 2021 Registered office address changed from Rigton Grange Church Hill North Rigton Leeds LS17 0DB England to 46 Rivington Street London EC2A 3QP on 2021-10-28

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

11/09/2011 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC4005870001

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, LLP MEMBER ROBERT LOEBER

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 111 LONDON STREET RAWDON LEEDS LS19 6BT ENGLAND

View Document

08/03/198 March 2019 LLP MEMBER APPOINTED MR ROBERT JAMES LOEBER

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 11 LONDON STREET RAWDON LEEDS LS19 6BT UNITED KINGDOM

View Document

06/03/196 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL YOUNG / 06/03/2019

View Document

04/08/184 August 2018 REGISTERED OFFICE CHANGED ON 04/08/2018 FROM RIGTON GRANGE CHURCH HILL NORTH RIGTON LEEDS LS17 0DB ENGLAND

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS VICTOR ROMAN TEPEREK

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL YOUNG / 13/04/2018

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 11 LONDON STREET RAWDON LEEDS LS19 6BT ENGLAND

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL YOUNG

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM THE VINES 58 LARKFIELD ROAD RAWDON LEEDS WEST YORKSHIRE LS19 6DZ UNITED KINGDOM

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 ANNUAL RETURN MADE UP TO 29/06/16

View Document

07/05/167 May 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

29/06/1529 June 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company