A NEW KIND OF KICK LLP
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | Compulsory strike-off action has been discontinued |
02/03/252 March 2025 | Confirmation statement made on 2024-06-20 with no updates |
17/01/2517 January 2025 | Compulsory strike-off action has been suspended |
17/01/2517 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
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 |
04/06/244 June 2024 | Appointment of Ms Karen Lilwyn Mortimer as a member on 2024-06-04 |
04/06/244 June 2024 | Notification of Gpa Klm Ltd as a person with significant control on 2024-06-04 |
04/06/244 June 2024 | Cessation of Ross Victor Roman Teperek as a person with significant control on 2024-06-04 |
04/06/244 June 2024 | Cessation of Paul Young as a person with significant control on 2024-06-04 |
04/06/244 June 2024 | Termination of appointment of Ross Victor Roman Teperek as a member on 2024-06-04 |
04/06/244 June 2024 | Termination of appointment of Paul Young as a member on 2024-06-04 |
21/02/2421 February 2024 | Micro company accounts made up to 2023-03-31 |
25/01/2425 January 2024 | Member's details changed for Mr Ross Victor Roman Tepereck on 2024-01-25 |
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 |
14/08/2314 August 2023 | Member's details changed for Mr Ross Victor Roman Tepereck on 2023-06-20 |
14/08/2314 August 2023 | Member's details changed for Mr Paul Young on 2023-06-20 |
14/08/2314 August 2023 | Member's details changed for Mr Paul Young on 2023-06-20 |
14/08/2314 August 2023 | Confirmation statement made on 2023-06-20 with no updates |
14/08/2314 August 2023 | Change of details for Mr Paul Young as a person with significant control on 2023-06-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Unaudited abridged accounts made up to 2022-03-30 |
18/01/2218 January 2022 | Unaudited abridged accounts made up to 2021-03-30 |
30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
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 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
11/09/2011 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE OC4005870001 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
29/04/2029 April 2020 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT LOEBER |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 111 LONDON STREET RAWDON LEEDS LS19 6BT ENGLAND |
08/03/198 March 2019 | LLP MEMBER APPOINTED MR ROBERT JAMES LOEBER |
06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 11 LONDON STREET RAWDON LEEDS LS19 6BT UNITED KINGDOM |
06/03/196 March 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL YOUNG / 06/03/2019 |
04/08/184 August 2018 | REGISTERED OFFICE CHANGED ON 04/08/2018 FROM RIGTON GRANGE CHURCH HILL NORTH RIGTON LEEDS LS17 0DB ENGLAND |
04/08/184 August 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/04/1813 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS VICTOR ROMAN TEPEREK |
13/04/1813 April 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL YOUNG / 13/04/2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 11 LONDON STREET RAWDON LEEDS LS19 6BT ENGLAND |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL YOUNG |
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 |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/07/1629 July 2016 | ANNUAL RETURN MADE UP TO 29/06/16 |
07/05/167 May 2016 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
29/06/1529 June 2015 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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