(AD01) Change of registered address from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom on 30th January 2020 to Lynton House 7-12 Tavistock Square London WC1H 9LT
filed on: 30th, January 2020
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th December 2019: 15059588.00 GBP
filed on: 20th, December 2019
| capital
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Savile Row London W1S 3JN on 11th June 2019 to Tower Bridge House St Katharine's Way London E1W 1DD
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On 17th May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(19 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(21 pages)
|
(CH01) On 3rd September 2016 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st December 2016
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th December 2016
filed on: 29th, December 2016
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kilgour LIMITEDcertificate issued on 20/12/16
filed on: 20th, December 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 26th, October 2016
| accounts
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2nd February 2015: 6500001.00 GBP
filed on: 1st, March 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th January 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 31st July 2015
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2014
filed on: 21st, November 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th January 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th March 2015: 1.00 GBP
capital
|
|
(AA) Small company accounts made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 7th March 2014
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 30th January 2014, company appointed a new person to the position of a secretary
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th January 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 23rd December 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083465720001
filed on: 4th, October 2013
| mortgage
|
Free Download
(31 pages)
|
(AP01) New director was appointed on 12th June 2013
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th June 2013
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th June 2013
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th June 2013
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 12th June 2013
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 12th June 2013
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st January 2014 to 31st December 2013
filed on: 12th, June 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed mandaco 762 LIMITEDcertificate issued on 12/06/13
filed on: 12th, June 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, January 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|