GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th Jul 2023. New Address: 5th Floor, Goldings House 2 Hays Lane London SE1 2HB. Previous address: Goldings House 2 Hays Lane 5th Floor London SE1 2HB England
filed on: 10th, July 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 28th Jun 2023. New Address: Goldings House 2 Hays Lane 5th Floor London SE1 2HB. Previous address: Wework 120 Moorgate London EC2M 6UR England
filed on: 28th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 30th Jun 2022
filed on: 2nd, May 2023
|
accounts |
Free Download
(16 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 3rd, April 2023
|
accounts |
Free Download
(71 pages)
|
TM01 |
Thu, 20th Oct 2022 - the day director's appointment was terminated
filed on: 1st, November 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Thu, 20th Oct 2022 - the day secretary's appointment was terminated
filed on: 1st, November 2022
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 20th Oct 2022
filed on: 1st, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 20th Oct 2022 - the day director's appointment was terminated
filed on: 1st, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 1st Jun 2022 - the day director's appointment was terminated
filed on: 7th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 20th, May 2022
|
accounts |
Free Download
(19 pages)
|
AD01 |
Address change date: Fri, 22nd Apr 2022. New Address: Wework 120 Moorgate London EC2M 6UR. Previous address: The River Building 1 Cousin Lane London EC4R 3TE England
filed on: 22nd, April 2022
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, February 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, February 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 11th, July 2021
|
accounts |
Free Download
(19 pages)
|
TM01 |
Tue, 21st Apr 2020 - the day director's appointment was terminated
filed on: 23rd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 21st Apr 2020 new director was appointed.
filed on: 28th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 31st Mar 2020 - the day director's appointment was terminated
filed on: 7th, April 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 7th Apr 2020 director's details were changed
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 27th, March 2020
|
accounts |
Free Download
|
MR01 |
Registration of charge 073225840006, created on Mon, 2nd Dec 2019
filed on: 10th, December 2019
|
mortgage |
Free Download
(139 pages)
|
MR01 |
Registration of charge 073225840007, created on Mon, 2nd Dec 2019
filed on: 10th, December 2019
|
mortgage |
Free Download
(24 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Jun 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 073225840004, created on Mon, 26th Nov 2018
filed on: 3rd, December 2018
|
mortgage |
Free Download
(68 pages)
|
MR01 |
Registration of charge 073225840005, created on Mon, 26th Nov 2018
filed on: 3rd, December 2018
|
mortgage |
Free Download
(106 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, November 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, November 2018
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, October 2018
|
resolution |
Free Download
(28 pages)
|
AP01 |
On Wed, 7th Feb 2018 new director was appointed.
filed on: 8th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 2nd Jan 2018. New Address: The River Building 1 Cousin Lane London EC4R 3TE. Previous address: 4 Valentine Place London SE1 8QH
filed on: 2nd, January 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 073225840003, created on Mon, 30th Oct 2017
filed on: 9th, November 2017
|
mortgage |
Free Download
(121 pages)
|
MR01 |
Registration of charge 073225840002, created on Mon, 30th Oct 2017
filed on: 7th, November 2017
|
mortgage |
Free Download
(64 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, October 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 30th Jun 2017
filed on: 29th, September 2017
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 8th, March 2017
|
accounts |
Free Download
(17 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2016: 6000.00 GBP
filed on: 25th, April 2016
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 26th, October 2015
|
accounts |
Free Download
(15 pages)
|
CH03 |
On Thu, 5th Mar 2015 secretary's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 22nd Jul 2015 with full list of members
filed on: 19th, August 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Mon, 30th Jun 2014
filed on: 2nd, April 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Jul 2014 with full list of members
filed on: 18th, September 2014
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2013
filed on: 2nd, April 2014
|
accounts |
Free Download
(14 pages)
|
SH01 |
Capital declared on Mon, 30th Sep 2013: 701000.00 GBP
filed on: 17th, October 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
On Wed, 25th Sep 2013 new director was appointed.
filed on: 25th, September 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Jul 2013 with full list of members
filed on: 23rd, July 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Jun 2012
filed on: 24th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Jul 2012 with full list of members
filed on: 20th, August 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Jun 2011
filed on: 3rd, April 2012
|
accounts |
Free Download
(6 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 23rd, March 2012
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, March 2012
|
mortgage |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 27th Jul 2011: 2000.00 GBP
filed on: 27th, July 2011
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Jul 2011 with full list of members
filed on: 25th, July 2011
|
annual return |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jul 2011 to Thu, 30th Jun 2011
filed on: 22nd, February 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
On Thu, 21st Oct 2010 new director was appointed.
filed on: 21st, October 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed kobalt capital management LIMITEDcertificate issued on 01/09/10
filed on: 1st, September 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 26th Aug 2010 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 1st, September 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2010
|
incorporation |
Free Download
(10 pages)
|