CS01 |
Confirmation statement with no updates Wed, 2nd Apr 2025
filed on: 2nd, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 13th, May 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Apr 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Apr 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Apr 2022
filed on: 2nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Apr 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Apr 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, March 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 13th Mar 2020
filed on: 13th, March 2020
| resolution
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Apr 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Apr 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Apr 2017
filed on: 2nd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Apr 2016
filed on: 2nd, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1st Floor, Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on Tue, 10th Nov 2015 to 6 Thumbswood Welwyn Garden City Hertfordshire AL7 4QE
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Apr 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 1St Floor, Venture House 6 Silver Court, Watchmead Welwyn Garden City Hertfordshire AL7 1TS England on Mon, 6th Oct 2014 to 1St Floor, Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 41 Lothbury London EC2R 7HG on Mon, 6th Oct 2014 to 1St Floor, Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Apr 2014
filed on: 18th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 18th May 2014: 1.00 GBP
capital
|
|
CONNOT |
Notice of change of name
filed on: 18th, October 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kelloy LTDcertificate issued on 18/10/13
filed on: 18th, October 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 11th Oct 2013 to change company name
change of name
|
|
AA01 |
Current accounting reference period shortened from Wed, 30th Apr 2014 to Mon, 31st Mar 2014
filed on: 23rd, July 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 9th Jul 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|