(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th December 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 17th December 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 14th April 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st April 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st April 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st April 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 201B.3 Cardinal Point Park Road Rickmansworth WD3 1RE. Change occurred on Monday 8th March 2021. Company's previous address: 97 London Road Colchester CO3 9AN England.
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 17th December 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 1st August 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st August 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 97 London Road Colchester CO3 9AN. Change occurred on Tuesday 4th August 2020. Company's previous address: Kefco Pro 25 Wilton Rd London, United Kingdom SW1V 1LW England.
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 17th December 2019
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Kefco Pro 25 Wilton Rd London, United Kingdom SW1V 1LW. Change occurred on Saturday 10th August 2019. Company's previous address: Vta Hall, Welby House, 96 Wilton Road London SW1V 1DW England.
filed on: 10th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 10th August 2019 director's details were changed
filed on: 10th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 10th August 2019
filed on: 10th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 17th December 2018
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Vta Hall, Welby House, 96 Wilton Road London SW1V 1DW. Change occurred on Friday 14th December 2018. Company's previous address: Kefalas & Co Ltd 37 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BX England.
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 14th December 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 14th December 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 15th May 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 15th May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kefalas & Co Ltd 37 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BX. Change occurred on Tuesday 15th May 2018. Company's previous address: Flat 5 Sheridan House Wincott Street London SE11 4NY England.
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 17th December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Saturday 31st December 2016 (was Friday 31st March 2017).
filed on: 12th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 12th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 17th December 2016
filed on: 26th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 2nd September 2016 director's details were changed
filed on: 26th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 5 Sheridan House Wincott Street London SE11 4NY. Change occurred on Friday 2nd September 2016. Company's previous address: 8 Cowdrey Road London SW19 8TU United Kingdom.
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 18th December 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|