KJ'S LAUNDRY LIMITED

05426100
74 MARYLEBONE LANE MARYLEBONE LONDON W1U 2PW

Documents

Documents
Date Category Description Pages
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2024 accounts Annual Accounts 3 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 3 Buy now
15 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2022 accounts Annual Accounts 3 Buy now
29 Apr 2021 accounts Annual Accounts 3 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 accounts Annual Accounts 2 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2019 accounts Annual Accounts 2 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2018 accounts Annual Accounts 2 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Jan 2017 accounts Annual Accounts 2 Buy now
15 Apr 2016 annual-return Annual Return 6 Buy now
23 Jan 2016 accounts Annual Accounts 3 Buy now
19 Apr 2015 annual-return Annual Return 6 Buy now
31 Jan 2015 accounts Annual Accounts 3 Buy now
15 Apr 2014 annual-return Annual Return 6 Buy now
23 Mar 2014 accounts Annual Accounts 3 Buy now
16 Apr 2013 annual-return Annual Return 6 Buy now
29 Aug 2012 accounts Annual Accounts 4 Buy now
16 Apr 2012 annual-return Annual Return 6 Buy now
27 Jan 2012 accounts Annual Accounts 4 Buy now
18 Apr 2011 annual-return Annual Return 6 Buy now
18 Apr 2011 officers Change of particulars for director (Mr Nigel Anthony Cook) 2 Buy now
18 Apr 2011 officers Change of particulars for secretary (Mr Nigel Anthony Cook) 2 Buy now
16 Feb 2011 accounts Annual Accounts 4 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
13 May 2010 officers Change of particulars for director (Jane Elizabeth Ellis) 2 Buy now
13 May 2010 officers Change of particulars for director (Kate Elizabeth Allden) 2 Buy now
23 Mar 2010 accounts Annual Accounts 4 Buy now
05 May 2009 annual-return Return made up to 15/04/09; full list of members 4 Buy now
05 May 2009 officers Director and secretary's change of particulars / nigel cook / 01/12/2008 1 Buy now
28 Feb 2009 accounts Annual Accounts 4 Buy now
19 May 2008 address Registered office changed on 19/05/2008 from flat 2 4 greencroft gardens swiss cottage london NW6 3LS 1 Buy now
19 May 2008 accounts Annual Accounts 4 Buy now
19 May 2008 annual-return Return made up to 15/04/08; full list of members 4 Buy now
08 May 2007 annual-return Return made up to 15/04/07; full list of members 3 Buy now
20 Feb 2007 accounts Annual Accounts 3 Buy now
26 May 2006 annual-return Return made up to 15/04/06; full list of members 7 Buy now
08 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Apr 2005 incorporation Incorporation Company 19 Buy now