(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 10th Dec 2020
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
|
(TM01) Director's appointment terminated on Tue, 1st Dec 2020
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Dec 2020 new director was appointed.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Dec 2020
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 7th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Apr 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Apr 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Apr 2018 new director was appointed.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Dec 2017 new director was appointed.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Dec 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Dec 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Jan 2017
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 15th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Jan 2016
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 4th Jan 2016: 100.00 GBP
capital
|
|
(CH01) On Mon, 4th Jan 2016 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 215 Normanton Road Normanton Derby DE23 6US on Tue, 9th Jun 2015 to 263 Nottingham Road Nottingham NG7 7DA
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Jan 2015
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed k-itc services nottingham LTDcertificate issued on 25/02/14
filed on: 25th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Jan 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 13th Feb 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed keystone itc services LTDcertificate issued on 16/01/14
filed on: 16th, January 2014
| change of name
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Oct 2013 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|