AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 3, 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 3, 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kepez property holding LIMITEDcertificate issued on 19/08/22
filed on: 19th, August 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 32 Ingram Avenue London NW11 6TL England to Kalamu House 11 Coldbath Square London EC1R 5HL on August 11, 2022
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 9, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from June 30, 2020 to December 31, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 9, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 1, 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 183 Angel Place Fore Street London N18 2UD England to 32 Ingram Avenue London NW11 6TL on August 9, 2019
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2019
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Enstone Road Enfield EN3 7WP England to 183 Angel Place Fore Street London N18 2UD on July 3, 2018
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 8, 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 9, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On November 9, 2017 new director was appointed.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 8, 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 9, 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2017
| incorporation
|
Free Download
|