(AP04) Appointment (date: Tuesday 28th November 2017) of a secretary
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 28th November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: Tuesday 28th November 2017) of a member
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 14a 14a Beaconsfield Road Willesden London NW10 2RG. Change occurred on Tuesday 28th November 2017. Company's previous address: 14a Beaconsfield Road 14a Beaconsfield Road Willesden London NW10 2RG England.
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 14a Beaconsfield Road 14a Beaconsfield Road Willesden London NW10 2RG. Change occurred on Tuesday 28th November 2017. Company's previous address: C/O Cameira Legal 1st Floor Berkeley Square House Berkeley Square London W1J 6BD.
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th January 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 1st December 2015.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 10th December 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 15th September 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 15th September 2015) of a secretary
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th November 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 16th November 2015
capital
|
|
(AP02) Appointment (date: Tuesday 15th September 2015) of a member
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 15th September 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 15th September 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: Friday 6th November 2009) of a member
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 15th September 2015.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 6th November 2009.
filed on: 31st, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 15th September 2015
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 15th September 2015
filed on: 18th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 15th September 2015.
filed on: 18th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Cameira Legal 1st Floor Berkeley Square House Berkeley Square London W1J 6BD. Change occurred on Sunday 18th October 2015. Company's previous address: C/O Cameira Legal 1st Floor Berkley Square House Berkley Square London W1J 6BD England.
filed on: 18th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Cameira Legal 1st Floor Berkeley Square House Berkeley Square London W1J 6BD. Change occurred on Sunday 18th October 2015. Company's previous address: The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ.
filed on: 18th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 15th September 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 15th September 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 15th September 2015
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th February 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th February 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 8th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 15th April 2013 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th February 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd January 2012
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd January 2011
filed on: 26th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd January 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 22nd March 2010 from C/O Crossover Capital Limited 91 Princedale Road London W11 4NS England
filed on: 22nd, March 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 22nd March 2010.
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Wednesday 17th February 2010) of a secretary
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: Wednesday 17th February 2010) of a member
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: Wednesday 17th February 2010) of a member
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 16th November 2009 from the Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ
filed on: 16th, November 2009
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 12th November 2009
filed on: 12th, November 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 12th November 2009
filed on: 12th, November 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 12th November 2009
filed on: 12th, November 2009
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 12th November 2009
filed on: 12th, November 2009
| officers
|
Free Download
(1 page)
|
(288a) On Monday 8th June 2009 Director appointed
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On Monday 8th June 2009 Appointment terminated director
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2009
filed on: 26th, May 2009
| accounts
|
Free Download
(2 pages)
|
(288a) On Tuesday 14th April 2009 Director appointed
filed on: 14th, April 2009
| officers
|
Free Download
(3 pages)
|
(288b) On Tuesday 14th April 2009 Appointment terminated secretary
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 14th April 2009 Director appointed
filed on: 14th, April 2009
| officers
|
Free Download
(3 pages)
|
(288b) On Tuesday 14th April 2009 Appointment terminated director
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 7th April 2009 Secretary appointed
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/04/2009 from 5 fleet place london EC4M 7RD
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 7th April 2009 Director appointed
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Monday 12th January 2009 - Annual return with full member list
filed on: 12th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2008
filed on: 10th, July 2008
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/04/2008 from 91 princedale road london W11 4NS
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 3rd April 2008 - Annual return with full member list
filed on: 3rd, April 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Saturday 8th September 2007 New secretary appointed
filed on: 8th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 3rd August 2007 Secretary resigned
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 29th, May 2007
| incorporation
|
Free Download
(10 pages)
|
(CERTNM) Company name changed keendrive LIMITEDcertificate issued on 14/05/07
filed on: 14th, May 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On Monday 26th March 2007 New secretary appointed
filed on: 26th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 26th March 2007 New director appointed
filed on: 26th, March 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/01/07 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 23rd, January 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Friday 19th January 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, January 2007
| capital
|
Free Download
(1 page)
|
(288b) On Friday 19th January 2007 Director resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 19th January 2007 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, January 2007
| incorporation
|
Free Download
(14 pages)
|