(TM01) Director appointment termination date: 2024-03-14
filed on: 18th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-01-31
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 25th, August 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 15th, July 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 31st, March 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2017-11-28 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 23rd, April 2019
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2018-05-11 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-10 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-10 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 24th, April 2018
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2017-08-22: 1950.00 GBP
filed on: 4th, September 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-07-01
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 31st, March 2017
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 072172390002 in full
filed on: 9th, March 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 14th, July 2016
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on 2015-12-18
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-12-18
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 072172390002, created on 2015-10-30
filed on: 2nd, November 2015
| mortgage
|
Free Download
(21 pages)
|
(CH03) On 2010-05-22 secretary's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-17 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-05-22 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-07-06 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 16th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2015-04-30 to 2014-12-31
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 12th, November 2014
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-10-17 with full list of members
filed on: 19th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address changed from Bedford House 4Th Floor Bedford Street London WC2E 9HD England at an unknown date
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bedford House 4Th Floor 3 Bedford Street London WC2E 9HD United Kingdom on 2014-05-23
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-04-27 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-04-27 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-04-27 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-05-23: 950.00 GBP
capital
|
|
(CH03) On 2014-04-27 secretary's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-06-11
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-04-27 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 10th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2012-04-30
filed on: 30th, January 2013
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended accounts made up to 2011-04-30
filed on: 3rd, September 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2012-04-27 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 14 Basil Street London SW3 1AJ on 2012-07-26
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, July 2012
| mortgage
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 128 Buckingham Palace Road London SW1W 9SA on 2012-04-02
filed on: 2nd, April 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2011-04-27
filed on: 8th, June 2011
| document replacement
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from 24 Greville Street London EC1N 8SS on 2011-05-11
filed on: 11th, May 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-04-27 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(15 pages)
|
(CERTNM) Company name changed kea global LTDcertificate issued on 05/01/11
filed on: 5th, January 2011
| change of name
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 8th, April 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|