AD01 |
New registered office address 26/28 Goodall Street Walsall West Midlands WS1 1QL. Change occurred on August 18, 2022. Company's previous address: Irongate House 22-30 Dukes Place London EC3A 7LP England.
filed on: 18th, August 2022
|
address |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to September 30, 2021 (was March 31, 2022).
filed on: 10th, May 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2021
filed on: 27th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 1st, June 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On October 3, 2020 director's details were changed
filed on: 16th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2020
filed on: 6th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On January 20, 2020 director's details were changed
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 3, 2019
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(8 pages)
|
SH01 |
Capital declared on February 25, 2019: 4.81 GBP
filed on: 25th, March 2019
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 18th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 3, 2017
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(9 pages)
|
AD01 |
New registered office address Irongate House 22-30 Dukes Place London EC3A 7LP. Change occurred on June 14, 2017. Company's previous address: 113 Shoreditch High Street London E1 6JN England.
filed on: 14th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Irongate House 22-30 Dukes Place London EC3A 7LP. Change occurred on June 14, 2017. Company's previous address: Irongate House 22-30 Dukes Place London EC3A 7LP United Kingdom.
filed on: 14th, June 2017
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on May 25, 2017: 4.76 GBP
filed on: 8th, June 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 5th, June 2017
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on April 5, 2017: 4.33 GBP
filed on: 10th, May 2017
|
capital |
Free Download
(8 pages)
|
SH01 |
Capital declared on April 19, 2017: 4.65 GBP
filed on: 10th, May 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, May 2017
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 18th, December 2016
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 25, 2016: 3.69 GBP
filed on: 12th, December 2016
|
capital |
Free Download
(8 pages)
|
SH01 |
Capital declared on October 7, 2016: 3.68 GBP
filed on: 11th, November 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 7, 2016: 3.68 GBP
filed on: 27th, September 2016
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, September 2016
|
resolution |
Free Download
|
SH01 |
Capital declared on August 19, 2016: 3.66 GBP
filed on: 19th, September 2016
|
capital |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 3, 2016
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 31st, August 2016
|
incorporation |
Free Download
(29 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 16th, February 2016
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 6, 2015: 3.53 GBP
filed on: 19th, November 2015
|
capital |
Free Download
(4 pages)
|
CH01 |
On September 15, 2015 director's details were changed
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 15, 2015 director's details were changed
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 15, 2015 director's details were changed
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 3, 2015
filed on: 5th, September 2015
|
annual return |
Free Download
(7 pages)
|
AD01 |
New registered office address 113 Shoreditch High Street London E1 6JN. Change occurred on September 2, 2015. Company's previous address: 145-157 st John Street London EC1V 4PW England.
filed on: 2nd, September 2015
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: July 17, 2015) of a secretary
filed on: 2nd, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 10, 2015 new director was appointed.
filed on: 29th, July 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 24, 2015: 3.23 GBP
filed on: 8th, June 2015
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on May 24, 2015
filed on: 8th, June 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 8th, June 2015
|
resolution |
Free Download
|
CERTNM |
Company name changed kremeco LTDcertificate issued on 27/10/14
filed on: 27th, October 2014
|
change of name |
Free Download
(3 pages)
|
AP01 |
On October 23, 2014 new director was appointed.
filed on: 23rd, October 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on October 21, 2014: 3.00 GBP
filed on: 21st, October 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2014
|
incorporation |
|
SH01 |
Capital declared on September 3, 2014: 2.00 GBP
|
capital |
|