(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th September 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th September 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th May 2021
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th January 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100078120002, created on 14th April 2020
filed on: 29th, April 2020
| mortgage
|
Free Download
(31 pages)
|
(CH01) On 9th October 2018 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 3 Bath Place Rivington Street London EC2A 3DR. Previous address: 3 Bath Place Rivington Street London EC2A 3JR United Kingdom
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 19th February 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th February 2020. New Address: 3 Bath Place Rivington Street London EC2A 3DR. Previous address: , 3 Bath Place Rivington Street, London, EC2A 3JR, United Kingdom
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 3 Bath Place Rivington Street London EC2A 3JR. Previous address: Coppergate House 16 Brune Street London E1 7NJ United Kingdom
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 29th February 2020 to 31st December 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 9th December 2019. New Address: 3 Bath Place Rivington Street London EC2A 3DR. Previous address: , Coppergate House Brune Street, London, E1 7NJ, England
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 13th April 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd April 2018. New Address: Coppergate House Brune Street London E1 7NJ. Previous address: 86-90 Paul Street London EC2A 4NE England
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 13th April 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100078120001, created on 30th March 2018
filed on: 11th, April 2018
| mortgage
|
Free Download
(18 pages)
|
(CH04) Secretary's details changed on 17th October 2017
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, January 2018
| resolution
|
Free Download
(13 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th September 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th September 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Coppergate House 16 Brune Street London E1 7NJ at an unknown date
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 7th April 2016. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: Coppergate House 16 Brune Street London E1 7NJ
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed kaleo manufacturing LIMITEDcertificate issued on 22/03/16
filed on: 22nd, March 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2016
| incorporation
|
Free Download
(10 pages)
|