AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th June 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Platf9Rm, Floor 5, Tower Point North Road Brighton BN1 1YR on Friday 18th November 2022
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 12th November 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(10 pages)
|
CH03 |
On Sunday 16th October 2022 secretary's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 16th October 2022 director's details were changed
filed on: 23rd, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 16th October 2022 director's details were changed
filed on: 23rd, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Jesmond Road Hove BN3 5LN England to 71-75 Shelton Street London WC2H 9JQ on Thursday 12th November 2020
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Edinburgh House 170 Kennington Lane London SE11 5DP England to 15 Jesmond Road Hove BN3 5LN on Thursday 22nd October 2020
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 7th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2020 to Thursday 30th April 2020
filed on: 14th, May 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st February 2020.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Railway Arch 195 Hercules Road London SE1 7LD England to Edinburgh House 170 Kennington Lane London SE11 5DP on Wednesday 27th November 2019
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 7th June 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st December 2018
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 5th June 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 097800380001, created on Wednesday 21st November 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 61 Pelham Street London SW7 2NJ England to Railway Arch 195 Hercules Road London SE1 7LD on Monday 19th February 2018
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2016 to Thursday 30th June 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th September 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(9 pages)
|
SH01 |
170.81 GBP is the capital in company's statement on Monday 30th November 2015
filed on: 18th, March 2016
| capital
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on Monday 30th November 2015
filed on: 1st, February 2016
| capital
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 30th November 2015
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th November 2015.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kca newco LIMITEDcertificate issued on 15/12/15
filed on: 15th, December 2015
| change of name
|
Free Download
(3 pages)
|
CH03 |
On Thursday 3rd December 2015 secretary's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, September 2015
| incorporation
|
Free Download
(28 pages)
|