GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/10/18. New Address: 49 Grosvenor Street London W1K 3HP. Previous address: International House Holborn Viaduct London EC1A 2BN England
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/07/21
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
2022/08/09 - the day director's appointment was terminated
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/03/01 - the day director's appointment was terminated
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/21
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/02/02. New Address: International House Holborn Viaduct London EC1A 2BN. Previous address: PO Box E3 4RR Kelly B Consulting Ltd 36-40 Copperfield Road Room 9, 1st Floor Offices London E3 4RR England
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/07/21
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/05
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 28th, January 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2019/06/11. New Address: PO Box E3 4RR Kelly B Consulting Ltd 36-40 Copperfield Road Room 9, 1st Floor Offices London E3 4RR. Previous address: C/O Quantum Capital Investors 99 Bishopsgate London EC2M 3XD
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/14.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/15.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/02/07 - the day director's appointment was terminated
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/07.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/01/15 - the day director's appointment was terminated
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/05
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 13th, November 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/11/07.
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/09/18
filed on: 18th, September 2018
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 2018/01/17 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/05
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2017/12/21 - the day director's appointment was terminated
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/12/21
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/12/21
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/20.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/11/01 - the day director's appointment was terminated
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/20.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/08. New Address: C/O Quantum Capital Investors 99 Bishopsgate London EC2M 3XD. Previous address: 99 Bishopsgate London EC2M 3XD United Kingdom
filed on: 8th, March 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, February 2017
| incorporation
|
Free Download
(8 pages)
|