AD01 |
Change of registered address from 2nd Floor 7 Portman Mews South London W1H 6AY England on 9th December 2021 to 30 Finsbury Square London EC2A 1AG
filed on: 9th, December 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 19th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th April 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, May 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 5th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 3rd Floor Watson House 54 Baker Street London W1U 7BU on 23rd February 2018 to 2nd Floor 7 Portman Mews South London W1H 6AY
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th June 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 28th, April 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 8th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 24th November 2015
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 4th Floor, Watson House, 54 Baker Street London W1U 7BU England on 22nd September 2015 to 3rd Floor Watson House 54 Baker Street London W1U 7BU
filed on: 22nd, September 2015
| address
|
Free Download
|
SH01 |
Statement of Capital on 9th December 2014: 132301.96 GBP
filed on: 23rd, December 2014
| capital
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 28th November 2014: 131813.00 GBP
filed on: 16th, December 2014
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 16th, December 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 16th, December 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th November 2014
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th November 2014
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st July 2015 to 31st March 2015
filed on: 5th, December 2014
| accounts
|
Free Download
(1 page)
|
AP03 |
On 27th November 2014, company appointed a new person to the position of a secretary
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Park Row Leeds LS1 5AB United Kingdom on 5th December 2014 to 4Th Floor, Watson House, 54 Baker Street London W1U 7BU
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed project keystone LIMITEDcertificate issued on 04/11/14
filed on: 4th, November 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th August 2014
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, July 2014
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 8th July 2014: 1.00 GBP
capital
|
|