(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Knight Chadwick , 243 Elgin Avenue London W9 1NJ England on Fri, 22nd Jan 2021 to Flat 50 Albany Place Brentford TW8 0JQ
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 31st Dec 2020
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 22nd Jan 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Dec 2020
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st Sep 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Sep 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Sep 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Sep 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) On Tue, 1st Sep 2020 new director was appointed.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Mar 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Mar 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 15th Mar 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Mar 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Mar 2018
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Knight Chadwick Unit 1a Woodstock Studios 36 Woodstock Grove Shepherds Bush London W12 8LE on Thu, 9th Feb 2017 to Knight Chadwick , 243 Elgin Avenue London W9 1NJ
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Mar 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Mar 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Mar 2015
filed on: 15th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed kdw consultancy LTDcertificate issued on 13/03/15
filed on: 13th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Sun, 11th Jan 2015 new director was appointed.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 12th Jan 2015
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Sep 2014 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Mar 2014 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Mar 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 28th Mar 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Mar 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 22nd, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Mar 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 25th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 22nd Nov 2011. Old Address: C/O Knight Chadwick Accountants Unit 1a Woodstock Studios 36 Woodstock Grove Shepherd’S Bush London W12 8LE England
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 31st Oct 2011. Old Address: 32 Woodstock Grove Shepherd’S Bush London W12 8LE England
filed on: 31st, October 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 22nd, September 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 17th Aug 2011. Old Address: 7 Hazlitt Mews London W14 0JZ England
filed on: 17th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Mar 2011
filed on: 17th, March 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|