GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
|
AD01 |
Change of registered address from 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom on Tue, 28th Aug 2018 to Cardiff House Cardiff Road Barry CF63 2AW
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 6th Aug 2018
filed on: 26th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 6th Feb 2018 new director was appointed.
filed on: 26th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Jan 2018 new director was appointed.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ktw Hawley Road Dartford DA2 7RF United Kingdom on Mon, 13th Aug 2018 to 116 Quayside Newcastle upon Tyne NE1 3DY
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Jul 2018 new director was appointed.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Jul 2018
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 19th, March 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Feb 2018
filed on: 18th, March 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor 86-90 Paul Street London EC2A 4NE United Kingdom on Sun, 10th Dec 2017 to Ktw Hawley Road Dartford DA2 7RF
filed on: 10th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 23rd Jul 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 8th Aug 2016 new director was appointed.
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 8th Aug 2016
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ktw Hawley Road Dartford Kent DA2 7RF United Kingdom on Thu, 20th Jul 2017 to 4th Floor 86-90 Paul Street London EC2A 4NE
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 29th May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 6th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 6th Floor 14 Bonhill Street London EC2A 4BX United Kingdom on Tue, 12th Apr 2016 to Ktw Hawley Road Dartford Kent DA2 7RF
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 29th May 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor 345 Old Street London EC1V 9LL United Kingdom on Wed, 27th Jan 2016 to 6th Floor 14 Bonhill Street London EC2A 4BX
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor 86-90 Paul Street London EC2A 4NE on Mon, 19th Oct 2015 to 3rd Floor 345 Old Street London EC1V 9LL
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jul 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ktw LTDcertificate issued on 19/08/15
filed on: 19th, August 2015
| change of name
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Fri, 29th May 2015 from Sun, 30th Nov 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 5th May 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th May 2015 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 5 Neptune Business Park Neptune Close Medway City Estate Kent ME2 4LT on Wed, 26th Nov 2014 to 4Th Floor 86-90 Paul Street London EC2A 4NE
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Jul 2014
filed on: 17th, October 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Oct 2014
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed tech 4 web LTDcertificate issued on 17/10/14
filed on: 17th, October 2014
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Tue, 14th Oct 2014 new director was appointed.
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Oct 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 4 Neptune Business Park Neptune Close Medway City Estate ME2 4LT United Kingdom on Fri, 10th Oct 2014 to Unit 5 Neptune Business Park Neptune Close Medway City Estate Kent ME2 4LT
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Feb 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Feb 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Jul 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 23rd Jul 2013 new director was appointed.
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 23rd Jul 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 23rd Jul 2013. Old Address: Office No 40 Rusper Court Clapham Road London SW9 9EQ England
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed lomonosoff LIMITEDcertificate issued on 23/07/13
filed on: 23rd, July 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2012
| incorporation
|
Free Download
(36 pages)
|