MR01 |
Registration of charge 088255310001, created on Thu, 29th Feb 2024
filed on: 1st, March 2024
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Dec 2023
filed on: 1st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: Tue, 9th May 2023. New Address: 33-35 Hoxton Square London N1 6NN. Previous address: Acre House 11/15 William Road London NW1 3ER United Kingdom
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 9th, March 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Dec 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kiln enterprises LTDcertificate issued on 26/08/22
filed on: 26th, August 2022
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 28th May 2021
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 28th May 2021
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Dec 2021
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, July 2021
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, July 2021
| resolution
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 28th May 2021: 152.87 GBP
filed on: 15th, June 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Dec 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 3rd Jul 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Jul 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Jul 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 8th Jul 2020. New Address: Acre House 11/15 William Road London NW1 3ER. Previous address: Studio G06 the Record Hall 16 Baldwins Gardens London EC1N 7RJ
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 3rd Jul 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Dec 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Dec 2018
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Dec 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Aug 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Aug 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 18th Aug 2017. New Address: Studio G06 the Record Hall 16 Baldwins Gardens London EC1N 7RJ. Previous address: Acre House 11/15 William Road London NW1 3ER
filed on: 18th, August 2017
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 27th, June 2017
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 28th Mar 2017: 139.81 GBP
filed on: 8th, June 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Dec 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 6th Dec 2016: 138.26 GBP
filed on: 20th, January 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, January 2017
| resolution
|
Free Download
(40 pages)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on Fri, 1st Apr 2016
filed on: 27th, April 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 1st Apr 2016: 100.00 GBP
filed on: 26th, April 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, April 2016
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to Thu, 24th Dec 2015 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Dec 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 14th Jan 2015: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 15th May 2014. Old Address: C/O Duncan Clark 108 Greenwood Road London E8 1NE United Kingdom
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, December 2013
| incorporation
|
Free Download
(7 pages)
|