AA |
Full accounts for the period ending 31st December 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(29 pages)
|
AD01 |
Change of registered address from 50 Sloane Avenue London SW3 3DD United Kingdom on 16th September 2022 to 2 Charles Street London W1J 5DB
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from 50 Sloane Avenue Sloane Avenue London SW3 3DD England on 26th October 2020 to 50 Sloane Avenue London SW3 3DD
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 51 Hay's Mews Mayfair London W1J 5QJ on 19th October 2020 to 50 Sloane Avenue Sloane Avenue London SW3 3DD
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(22 pages)
|
AAMD |
Amended full accounts data made up to 31st December 2016
filed on: 13th, November 2017
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st October 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(23 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, December 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th April 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th April 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th June 2015: 100000.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(19 pages)
|
AD01 |
Change of registered address from , C/O Business Consultancy Services, Windsor House Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE on 15th September 2014 to 51 Hay's Mews Mayfair London W1J 5QJ
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th April 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
AD02 |
Register inspection address changed from Unit 3a 17 Berkeley Street London W1J 8EA United Kingdom at an unknown date
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from C/O Business Consultancy Services (Bcs) 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN on 18th December 2013
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th April 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
AD02 |
Register inspection address has been changed
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England on 18th February 2013
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th April 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 29th March 2012
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th March 2012
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th March 2012
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th March 2012
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 29th March 2012
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st October 2011
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th October 2011
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th October 2011
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th April 2011
filed on: 14th, October 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th April 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2Nd Floor, Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 5th November 2010
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(15 pages)
|
CERTNM |
Company name changed k kapital uk LIMITEDcertificate issued on 12/10/10
filed on: 12th, October 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 23rd September 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 12th, October 2010
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th September 2010
filed on: 28th, September 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55B Cadogan Square London SW1X 0HY Uk on 28th September 2010
filed on: 28th, September 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th September 2010
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 28th September 2010
filed on: 28th, September 2010
| officers
|
Free Download
(1 page)
|
AP03 |
On 28th September 2010, company appointed a new person to the position of a secretary
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 5th, July 2010
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 5th, July 2010
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 5th July 2010: 100000.00 GBP
filed on: 5th, July 2010
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 28/06/10
filed on: 5th, July 2010
| insolvency
|
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 17/06/10
filed on: 17th, June 2010
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 17th, June 2010
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by directors
filed on: 17th, June 2010
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 17th June 2010: 150000.00 GBP
filed on: 17th, June 2010
| capital
|
Free Download
(4 pages)
|
CH01 |
On 10th June 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 10th June 2010 secretary's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th April 2010
filed on: 14th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 28th April 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th April 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th March 2010: 150000.00 GBP
filed on: 8th, March 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th November 2009: 150000.00 GBP
filed on: 18th, November 2009
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th November 2009: 150000.00 GBP
filed on: 17th, November 2009
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th November 2009
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2009
filed on: 31st, October 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 12th June 2009 Director appointed
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/05/2009 from 788-790 finchley road london NW11 7TJ england
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, April 2009
| incorporation
|
Free Download
(11 pages)
|