RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, November 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, November 2023
| incorporation
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, November 2023
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England on 2023/08/01 to Bezant House Bradgate Park View Chellaston Derby DE73 5UH
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/04/03.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/04/03
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/03/09 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/02/27 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/02/27 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/09 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/09 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/09/30
filed on: 20th, December 2022
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 2022/11/29 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ England on 2022/10/06 to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/05/06 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/03/02
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/06.
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/09/30
filed on: 15th, January 2022
| accounts
|
Free Download
(21 pages)
|
AA |
Small company accounts made up to 2020/09/30
filed on: 9th, April 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to 2019/09/30
filed on: 2nd, January 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2019/07/18.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2018/09/30
filed on: 17th, April 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2019/03/29
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/09/30
filed on: 7th, February 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 2016/09/30
filed on: 17th, February 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened to 2016/09/30, originally was 2017/03/31.
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/27
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/06/06.
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 26th, May 2016
| auditors
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/03/31.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/03/31
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/03/31
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/31.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Building 101 Beverley Road East Midlands Airport Derby DE74 2SA on 2016/04/26 to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/03/31
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/31.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 21st, November 2015
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/27
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2014/03/31
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2014/06/0975000.00 GBP
filed on: 23rd, June 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 23rd, June 2014
| resolution
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 23rd, June 2014
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2014/06/20
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/06/18
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/27
filed on: 30th, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 2013/03/31
filed on: 21st, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/27
filed on: 28th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 2012/03/31
filed on: 15th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/27
filed on: 28th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 2011/03/31
filed on: 19th, October 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2011/05/27 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/05/27 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/27
filed on: 3rd, June 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011/05/27 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/05/27 secretary's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2010/03/31
filed on: 13th, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/27
filed on: 7th, June 2010
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2009/12/14 from Building 101 Beverely Road East Midlands Airport Derby DE75 2SA
filed on: 14th, December 2009
| address
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/03 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2009/03/31
filed on: 11th, December 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to 2009/06/10 with complete member list
filed on: 10th, June 2009
| annual return
|
Free Download
(5 pages)
|
SA |
Affairs statement
filed on: 24th, December 2008
| miscellaneous
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 24th, December 2008
| resolution
|
Free Download
(1 page)
|
288a |
On 2008/12/11 Director appointed
filed on: 11th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/12/11 Director appointed
filed on: 11th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/12/11 Appointment terminated director
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/12/11 Appointment terminated secretary
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/12/11 Director and secretary appointed
filed on: 11th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/12/11 Director appointed
filed on: 11th, December 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 11th, December 2008
| accounts
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 19/11/08
filed on: 11th, December 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, December 2008
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, December 2008
| resolution
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 11th, December 2008
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/12/2008 from 28 dam street lichfield staffordshire WS13 6AA
filed on: 11th, December 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed keelex 326 LIMITEDcertificate issued on 06/11/08
filed on: 4th, November 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, May 2008
| incorporation
|
Free Download
(22 pages)
|