(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 9, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 9, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 9, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 1, 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 9, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 9, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Baldwins (Tamworth) Ltd Ventura Park Road Tamworth B78 3HL England to Statfold Barn Farm Ashby Road Tamworth B79 0BU on January 21, 2019
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA to Baldwins (Tamworth) Ltd Ventura Park Road Tamworth B78 3HL on July 10, 2018
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 9, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 9, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 9, 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 9, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 9, 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 18, 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2TG England to C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA on November 18, 2014
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 7, 2014. Old Address: C/O Cooper Parry Group Ltd 3 Centro Place Pride Park Derby DE24 8RF
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 9, 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 26, 2013: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on June 20, 2013. Old Address: Howard House Graycar Business Park Barton Turns Barton Under Needwood Burton on Trent DE13 8EN
filed on: 20th, June 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 9, 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 9, 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 16, 2010: 2.00 GBP
filed on: 2nd, September 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: August 31, 2010
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On August 31, 2010 new director was appointed.
filed on: 31st, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On August 25, 2010 new director was appointed.
filed on: 25th, August 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 25, 2010
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 25, 2010
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 25, 2010. Old Address: St Peter's House St Mary's Wharf Mansfield Road Derby Derbyshire DE1 3TP
filed on: 25th, August 2010
| address
|
Free Download
(2 pages)
|
(AP01) On August 25, 2010 new director was appointed.
filed on: 25th, August 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed keelex 360 LIMITEDcertificate issued on 23/08/10
filed on: 23rd, August 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on August 19, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 23rd, August 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2010
| incorporation
|
Free Download
(30 pages)
|