MA |
Articles and Memorandum of Association
filed on: 3rd, February 2024
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, February 2024
| resolution
|
Free Download
(1 page)
|
TM01 |
Mon, 22nd Jan 2024 - the day director's appointment was terminated
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 22nd Jan 2024 new director was appointed.
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 29th Jan 2024. New Address: F4, F Mill Dean Clough Mills Halifax HX3 5AX. Previous address: West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 12th Aug 2023 - the day director's appointment was terminated
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Fri, 28th Jan 2022 new director was appointed.
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Sep 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 11th Feb 2021
filed on: 11th, February 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Wed, 30th Sep 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to Mon, 30th Sep 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Thu, 13th Feb 2020 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Feb 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Feb 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Sep 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Sat, 2nd Jun 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 29th May 2018. New Address: West House King Cross Road Halifax West Yorkshire HX1 1EB. Previous address: 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT England
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 20th Oct 2017 new director was appointed.
filed on: 30th, October 2017
| officers
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, October 2017
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 26th, October 2017
| resolution
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT. Previous address: 87 Park Road Peterborough PE1 2TN England
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 19th Apr 2017. New Address: 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT. Previous address: 2 Lakeside Court Flaxley Road Kingston Park Peterborough PE2 9EN England
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 3rd Apr 2017. New Address: 2 Lakeside Court Flaxley Road Kingston Park Peterborough PE2 9EN. Previous address: 93 Fengate Peterborough PE1 5BA England
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Apr 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd May 2016: 100.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 5th Apr 2016. New Address: 93 Fengate Peterborough PE1 5BA. Previous address: 53 Fengate Peterborough PE1 5BA England
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 7th Mar 2016. New Address: 53 Fengate Peterborough PE1 5BA. Previous address: 49 the Green Werrington Peterborough PE4 6RT England
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed klege europ LIMITEDcertificate issued on 18/02/16
filed on: 18th, February 2016
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, January 2016
| change of name
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 21st Apr 2015. New Address: 49 the Green Werrington Peterborough PE4 6RT. Previous address: 87 Park Road Peterborough PE1 2TN
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 20th Apr 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 21st Apr 2015: 100.00 GBP
capital
|
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 87 Park Road Peterborough PE1 2TN. Previous address: Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Apr 2015. New Address: 87 Park Road Peterborough PE1 2TN. Previous address: Bracken House 49 the Green Werrington Peterborough PE4 6RT
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Apr 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 14th Apr 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Apr 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Apr 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Fri, 6th May 2011 - the day director's appointment was terminated
filed on: 6th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 8th Apr 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: The Clock House 140 London Road Guildford Surrey GU1 1UW
filed on: 11th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 8th Apr 2010 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 30th, June 2010
| address
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 30th, June 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 30th Apr 2009 with shareholders record
filed on: 30th, April 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/04/2009 to 30/09/2009
filed on: 4th, July 2008
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 4th, July 2008
| address
|
Free Download
(1 page)
|
288a |
On Fri, 4th Jul 2008 Director appointed
filed on: 4th, July 2008
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2008
| incorporation
|
Free Download
(18 pages)
|