(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 22nd Sep 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 29th Jun 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Mar 2022 new director was appointed.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 5th Mar 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sat, 5th Mar 2022
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed xkm LTDcertificate issued on 02/03/22
filed on: 2nd, March 2022
| change of name
|
Free Download
(3 pages)
|
(AP03) On Mon, 14th Feb 2022, company appointed a new person to the position of a secretary
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O 77 Butler Road Butler Road Harrow HA1 4DS England on Thu, 24th Feb 2022 to 24 Walsingham Road Enfield Middlesex EN2 6EX
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Jan 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 21st Aug 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 21st Aug 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 21st Aug 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 21st Aug 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 21st Aug 2021 director's details were changed
filed on: 21st, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 21st Aug 2021
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 21st Aug 2021 director's details were changed
filed on: 21st, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 21st Aug 2021 director's details were changed
filed on: 21st, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 21st Aug 2021 director's details were changed
filed on: 21st, August 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Fri, 21st May 2021 to C/O 77 Butler Road Butler Road Harrow HA1 4DS
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 30th Jan 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2020
| incorporation
|
Free Download
(10 pages)
|