(AP03) On 20th December 2023, company appointed a new person to the position of a secretary
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 30th December 2023
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 1st, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 21st January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 3rd, August 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 21st January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 9th, December 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 21st January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 66 Prescot Street London E1 8NN United Kingdom on 25th January 2021 to Ground Floor 8-9 Bulstrode Place London W1U 2HY
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On 20th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 25th January 2021 secretary's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 21st January 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 7th, July 2020
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 093997670008 in full
filed on: 5th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 093997670005 in full
filed on: 5th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 093997670006 in full
filed on: 5th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 093997670007 in full
filed on: 5th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 093997670009 in full
filed on: 5th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 093997670004 in full
filed on: 9th, April 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 093997670001 in full
filed on: 12th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 093997670002 in full
filed on: 12th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 093997670003 in full
filed on: 12th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 8th May 2018
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st June 2018 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th February 2019
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st January 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, September 2018
| resolution
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, September 2018
| resolution
|
Free Download
(5 pages)
|
(MR01) Registration of charge 093997670009, created on 8th May 2018
filed on: 24th, May 2018
| mortgage
|
Free Download
(19 pages)
|
(PSC02) Notification of a person with significant control 8th May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 093997670006, created on 17th May 2018
filed on: 22nd, May 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 093997670007, created on 8th May 2018
filed on: 22nd, May 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 093997670008, created on 8th May 2018
filed on: 22nd, May 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 093997670005, created on 14th May 2018
filed on: 15th, May 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 093997670004, created on 8th May 2018
filed on: 11th, May 2018
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates 21st January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(11 pages)
|
(AP03) On 2nd August 2017, company appointed a new person to the position of a secretary
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 24th, March 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093997670003, created on 14th July 2016
filed on: 21st, July 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 093997670002, created on 1st July 2016
filed on: 5th, July 2016
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 093997670001, created on 22nd June 2016
filed on: 4th, July 2016
| mortgage
|
Free Download
(12 pages)
|
(CERTNM) Company name changed lsk feuhold LIMITEDcertificate issued on 18/02/16
filed on: 18th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th February 2016: 100.00 GBP
capital
|
|
(CERTNM) Company name changed bricks (kelvinhaugh) capital LIMITEDcertificate issued on 15/07/15
filed on: 15th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 15th April 2015
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st January 2016 to 31st December 2015
filed on: 3rd, March 2015
| accounts
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 26th, February 2015
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 26th, February 2015
| resolution
|
|
(NEWINC) Incorporation
filed on: 21st, January 2015
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|