(CS01) Confirmation statement with updates 2023-11-01
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2023-09-26
filed on: 5th, October 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, July 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 31st, July 2023
| incorporation
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, July 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 22nd, June 2023
| accounts
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2023-06-15: 109.20 GBP
filed on: 15th, June 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-11-01
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 20th, July 2022
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2022-06-08: 108.26 GBP
filed on: 8th, June 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 403 34-37 Liverpool Street London EC2M 7PP England to Office 401 34-37 Liverpool Street London EC2M 7PP on 2022-06-06
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-11-01
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2021-06-03: 105.91 GBP
filed on: 7th, June 2021
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2021-01-27
filed on: 12th, February 2021
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-11-01
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 2nd, October 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Floor 3, 235 High Holborn London WC1V 7LE England to Office 403 34-37 Liverpool Street London EC2M 7PP on 2020-08-20
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2018-11-30
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2020-06-24: 103.35 GBP
filed on: 25th, June 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-02-09: 102.52 GBP
filed on: 4th, May 2020
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, December 2019
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-01
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 30 Dukes Place London EC3A 7LP England to Floor 3, 235 High Holborn London WC1V 7LE on 2019-12-02
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2019-05-07: 101.27 GBP
filed on: 30th, May 2019
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on 2019-01-31
filed on: 7th, March 2019
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, February 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 12th, February 2019
| resolution
|
Free Download
(28 pages)
|
(CH01) On 2019-01-31 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 30 Dukes Place London EC3A 7LP on 2019-01-31
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-11-30
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 9th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-11-01
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-11-02
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-06-22
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4th Floor, Aldgate Tower 2 Leman Street London E1 8FA England to International House 24 Holborn Viaduct London EC1A 2BN on 2017-02-02
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-02
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 5006, 5th Floor, Aldgate Tower 2 Leman Street London E1 8FA England to 4th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 2016-06-08
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5009,5th Floor Aldgate Tower 35 Whitechapel High Street London E1 8EP to 5006, 5th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 2016-03-17
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed key capital management LTDcertificate issued on 22/02/16
filed on: 22nd, February 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 153 Fenchurch Street London EC3M 6BB United Kingdom to 5009,5th Floor Aldgate Tower 35 Whitechapel High Street London E1 8EP on 2016-02-13
filed on: 13th, February 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, November 2015
| incorporation
|
Free Download
(7 pages)
|