(AA) Total exemption full company accounts data drawn up to September 30, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 24, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 24, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 24, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 24, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 24, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 24, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 27, 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 27, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 24, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 118B Hubert Grove London SW9 9PD. Change occurred on May 16, 2017. Company's previous address: Flat 2 60 Hanover Gardens London SE11 5TN England.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on September 30, 2016 - 100.00 GBP
filed on: 30th, November 2016
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 15th, November 2016
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 2 60 Hanover Gardens London SE11 5TN. Change occurred on September 29, 2016. Company's previous address: Brook House Mint Street Godalming Surrey GU7 1HE.
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 24, 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2015
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 23, 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Brook House Mint Street Godalming Surrey GU7 1HE. Change occurred on March 12, 2015. Company's previous address: Churchmill House Ockford Road Godalming Surrey GU7 1QY United Kingdom.
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 5, 2015
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 30th, October 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kelman close LTDcertificate issued on 30/10/14
filed on: 30th, October 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2014
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on September 23, 2014: 4110.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|