SH02 |
Sub-division of shares on 2016/07/01
filed on: 21st, December 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2016/07/16
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/05/05 director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/02/02
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, September 2022
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 20th, September 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/16
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 4th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/16
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 13th, January 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2020/12/31, originally was 2021/03/31.
filed on: 18th, December 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/01.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/16
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/05/01.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/16
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/16
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 3rd, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/16
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O C/O Thwaites Blackwell Bailey & Co Delaport Coach House Lamer Lane Wheathampstead St. Albans Hertfordshire AL4 8RQ on 2017/05/19 to Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/16
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2016/07/01
filed on: 2nd, August 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
100.10 GBP is the capital in company's statement on 2016/07/01
filed on: 2nd, August 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, July 2016
| resolution
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/16
filed on: 4th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/16
filed on: 4th, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 19th, March 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2014/03/31, originally was 2014/07/31.
filed on: 16th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/16
filed on: 19th, August 2013
| annual return
|
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, January 2013
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, January 2013
| resolution
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2012/11/05
filed on: 16th, January 2013
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 19th, October 2012
| resolution
|
Free Download
(1 page)
|
AP03 |
On 2012/08/10, company appointed a new person to the position of a secretary
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/08/10
filed on: 10th, August 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/08/10 from 2 More London Riverside London SE1 2AP United Kingdom
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2012/08/10
filed on: 10th, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/08/10.
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/08/10.
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/08/10.
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed exkeycap parent LIMITEDcertificate issued on 19/07/12
filed on: 19th, July 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/07/19
change of name
|
|
CONNOT |
Notice of change of name
filed on: 19th, July 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, July 2012
| incorporation
|
Free Download
(21 pages)
|