AD01 |
Change of registered address from Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT England on Wed, 1st Jun 2022 to Flat 2 142- 144 King Street London W6 0QU
filed on: 1st, June 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, June 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 5th Apr 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 85 Great Portland Street First Floor London W1W 7LT United Kingdom on Thu, 12th Nov 2020 to Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT
filed on: 12th, November 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Sep 2020 new director was appointed.
filed on: 8th, November 2020
|
officers |
Free Download
(2 pages)
|
AP02 |
New person appointed on Tue, 1st Sep 2020 to the position of a member
filed on: 8th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Aug 2020
filed on: 8th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 30th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 22nd, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Apr 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 25th, January 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 85 Great Portland Street 85 Great Portland Street Fitzrovia London W1W 7LT England on Tue, 7th Nov 2017 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Nov 2017 director's details were changed
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Sweden House 5 Upper Montagu Street London W1H 2AG United Kingdom on Mon, 30th Oct 2017 to 85 Great Portland Street 85 Great Portland Street Fitzrovia London W1W 7LT
filed on: 30th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 5th Apr 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Tue, 28th Feb 2017 new director was appointed.
filed on: 1st, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 28th Feb 2017
filed on: 28th, February 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 28th Feb 2018 to Sun, 31st Dec 2017
filed on: 28th, February 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2017
|
incorporation |
Free Download
|