(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, January 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, January 2024
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084915380004, created on December 21, 2023
filed on: 29th, December 2023
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 084915380003, created on December 8, 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates December 7, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates December 16, 2022
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 3rd Floor 35 Little Russell Street London WC1A 2HH to Unit 83 22 Notting Hill Gate London W11 3JE on December 30, 2022
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 16, 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 16, 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 16, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084915380002, created on October 15, 2019
filed on: 24th, October 2019
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 084915380001, created on October 17, 2019
filed on: 23rd, October 2019
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates March 4, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 4, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 15, 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 4, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 4, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 4, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 16, 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 1, 2014: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed ksd investment management LIMITEDcertificate issued on 17/10/13
filed on: 17th, October 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on April 16, 2013: 100.00 GBP
capital
|
|