GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, November 2023
|
dissolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 7th August 2023
filed on: 16th, August 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 7th August 2023
filed on: 16th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2023
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(25 pages)
|
MR04 |
Satisfaction of charge 111337240003 in full
filed on: 5th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111337240005 in full
filed on: 5th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111337240010 in full
filed on: 5th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111337240014 in full
filed on: 5th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111337240001 in full
filed on: 5th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111337240009 in full
filed on: 5th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111337240013 in full
filed on: 5th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111337240004 in full
filed on: 5th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111337240008 in full
filed on: 5th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111337240011 in full
filed on: 5th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111337240012 in full
filed on: 5th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111337240002 in full
filed on: 5th, April 2022
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from Augustine House Austin Friars London EC2N 2HA United Kingdom on 23rd March 2022 to 3rd Floor Ashley Road Altrincham Cheshire WA14 2DT
filed on: 23rd, March 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th March 2022
filed on: 22nd, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd January 2022
filed on: 4th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 14th, September 2021
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 111337240014, created on 27th April 2021
filed on: 27th, April 2021
|
mortgage |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 111337240013, created on 1st October 2020
filed on: 22nd, October 2020
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 111337240011, created on 1st October 2020
filed on: 9th, October 2020
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 111337240012, created on 1st October 2020
filed on: 9th, October 2020
|
mortgage |
Free Download
(28 pages)
|
MR04 |
Satisfaction of charge 111337240007 in full
filed on: 9th, October 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111337240006 in full
filed on: 9th, October 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 111337240010, created on 1st October 2020
filed on: 7th, October 2020
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 111337240009, created on 1st October 2020
filed on: 7th, October 2020
|
mortgage |
Free Download
(12 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 25th, September 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 22nd, August 2019
|
accounts |
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 21st, August 2019
|
accounts |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 7th November 2018
filed on: 13th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed kelvin bidco LIMITEDcertificate issued on 08/11/18
filed on: 8th, November 2018
|
change of name |
Free Download
(3 pages)
|
MR01 |
Registration of charge 111337240008, created on 25th June 2018
filed on: 3rd, July 2018
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 111337240006, created on 25th June 2018
filed on: 29th, June 2018
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 111337240007, created on 25th June 2018
filed on: 29th, June 2018
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 111337240005, created on 7th June 2018
filed on: 12th, June 2018
|
mortgage |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, May 2018
|
resolution |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 3rd May 2018
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd May 2018
filed on: 14th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd May 2018
filed on: 14th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd May 2018
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd May 2018
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 111337240004, created on 3rd May 2018
filed on: 11th, May 2018
|
mortgage |
Free Download
(48 pages)
|
MR01 |
Registration of charge 111337240001, created on 3rd May 2018
filed on: 11th, May 2018
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 111337240002, created on 3rd May 2018
filed on: 11th, May 2018
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 111337240003, created on 3rd May 2018
filed on: 11th, May 2018
|
mortgage |
Free Download
(49 pages)
|
AP01 |
New director was appointed on 19th January 2018
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, January 2018
|
incorporation |
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Statement of Capital on 4th January 2018: 1.00 GBP
|
capital |
|