GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, May 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th June 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th June 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 75 Park Lane Croydon Surrey CR9 1XS on 14th November 2020 to Satago Cottage 360a Brighton Road Croydon CR2 6AL
filed on: 14th, November 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 16th June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 22nd, June 2018
| resolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 28th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th June 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th March 2017: 240000.00 GBP
filed on: 2nd, May 2017
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th July 2015: 12.00 GBP
capital
|
|
AP01 |
New director was appointed on 10th April 2015
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th April 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th May 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th May 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed kmp management consultancy LIMITEDcertificate issued on 13/04/15
filed on: 13th, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th March 2014
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 19th June 2013: 12 GBP
capital
|
|
AP01 |
New director was appointed on 23rd April 2013
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kmp training LIMITEDcertificate issued on 19/04/13
filed on: 19th, April 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kmp corporate finance LIMITEDcertificate issued on 19/10/12
filed on: 19th, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 19th October 2012
change of name
|
|
AP01 |
New director was appointed on 19th October 2012
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th October 2012
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 19th October 2012: 3.00 GBP
filed on: 19th, October 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th June 2011: 2.00 GBP
filed on: 14th, July 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 16th, June 2011
| incorporation
|
Free Download
(37 pages)
|