(CS01) Confirmation statement with no updates July 15, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Kevad Ltd Office 22, the Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ. Change occurred on May 15, 2023. Company's previous address: The Joiners Shop C/O Kevad Ltd the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom.
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Joiners Shop C/O Kevad Ltd the Historic Dockyard Chatham Kent ME4 4TZ. Change occurred on May 10, 2023. Company's previous address: Office 2, Derby House 123 Watling Street Gillingham Kent ME7 2YY England.
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 15, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 27, 2022 new director was appointed.
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 15, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 15, 2020
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 7, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2018
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 7, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control December 14, 2017
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 8, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) Appointment (date: March 22, 2019) of a secretary
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 14, 2017
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 8, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 14, 2017
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 15, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, April 2018
| resolution
|
Free Download
(22 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, April 2018
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2017
| incorporation
|
Free Download
(28 pages)
|