AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jun 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Jun 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082688090001, created on Mon, 28th Jun 2021
filed on: 30th, June 2021
| mortgage
|
Free Download
(83 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jul 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Aug 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Aug 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Oct 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Oct 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Fri, 19th Feb 2016 - the day director's appointment was terminated
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th Feb 2016 new director was appointed.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Oct 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Oct 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 10th Nov 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Oct 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed keyport properties LIMITEDcertificate issued on 29/10/13
filed on: 29th, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Tue, 29th Oct 2013 to change company name
change of name
|
|
TM01 |
Tue, 11th Dec 2012 - the day director's appointment was terminated
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 6th Dec 2012 - the day director's appointment was terminated
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Dec 2012 new director was appointed.
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 4th Dec 2012. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2012
| incorporation
|
Free Download
(36 pages)
|