AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-16
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081435630005, created on 2023-06-20
filed on: 28th, June 2023
| mortgage
|
Free Download
(79 pages)
|
AA |
Small company accounts for the period up to 2022-03-31
filed on: 4th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-16
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-03-31
filed on: 4th, April 2022
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 18th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 18th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 18th, February 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-16
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 11th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-16
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-28
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 3rd, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-16
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-03-31
filed on: 4th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-16
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-16
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2016-03-31
filed on: 9th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-16
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015-07-16
filed on: 19th, January 2016
| document replacement
|
Free Download
(23 pages)
|
AA |
Small company accounts for the period up to 2015-03-31
filed on: 9th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-16
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Medium company accounts made up to 2014-03-31
filed on: 8th, January 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-16
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Medium company accounts made up to 2013-03-31
filed on: 13th, December 2013
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from 2013-07-31 to 2013-03-31
filed on: 28th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-16
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 28 Dam Street Lichfield Staffordshire WS13 6AA on 2013-07-23
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 3rd, April 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, April 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, April 2013
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 3rd, April 2013
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-03-14
filed on: 14th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-03-14
filed on: 14th, March 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-11
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-11
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2013-03-11) of a secretary
filed on: 11th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-03-11
filed on: 11th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-03-11
filed on: 11th, March 2013
| officers
|
Free Download
(3 pages)
|
MISC |
Certificate of fact
filed on: 20th, December 2012
| miscellaneous
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 12th, December 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed keelex 378 LIMITEDcertificate issued on 12/12/12
filed on: 12th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-12-10
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012-11-22
filed on: 22nd, November 2012
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, November 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2012
| incorporation
|
Free Download
(30 pages)
|