(CS01) Confirmation statement with no updates March 16, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 17, 2022
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 15, 2022 director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On April 7, 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 7, 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 16, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 36-38 Westbourne Grove Newton Road London W2 5SH. Change occurred on May 17, 2021. Company's previous address: 82 Mattock Lane London W5 5BJ England.
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 16, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On February 16, 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 16, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 16, 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079523680003, created on November 26, 2019
filed on: 6th, December 2019
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 079523680004, created on November 26, 2019
filed on: 6th, December 2019
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 16, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079523680002, created on July 5, 2018
filed on: 18th, July 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 079523680001, created on July 5, 2018
filed on: 10th, July 2018
| mortgage
|
Free Download
(9 pages)
|
(AD01) New registered office address 82 Mattock Lane London W5 5BJ. Change occurred on May 16, 2018. Company's previous address: 66 Prescot Street London E1 8NN.
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 16, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on July 31, 2017
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 31, 2017 new director was appointed.
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 31, 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 16, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 30, 2016: 100.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from February 29, 2016 to February 27, 2016
filed on: 25th, February 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 1, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 28, 2014. Old Address: 21 Buckle Street London E1 8NN
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 3, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) On August 19, 2013 new director was appointed.
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 10, 2013
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 11, 2013. Old Address: C/O Mclintock Chartered Accountants 2 Hilliards Court Hilliards Court Chester Business Park Chester CH4 9PX England
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed k&g capital investment company LIMITEDcertificate issued on 29/03/12
filed on: 29th, March 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on March 28, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2012
| incorporation
|
Free Download
(23 pages)
|