GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed ken recovery LTDcertificate issued on 20/01/22
filed on: 20th, January 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/01/19
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2022/01/19. New Address: 103 Perth Road London N22 5QG. Previous address: Studio 6 6 Hornsey Street London N7 8GR England
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/01.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/09/01
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2021/08/31 - the day director's appointment was terminated
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/08/31
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/05
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/04/12
filed on: 12th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/03/03
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2020/03/03 - the day director's appointment was terminated
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/03/03
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/03.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 10th, March 2020
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2020/03/05 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/03/05
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/03/05
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/03/03
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/03/04
filed on: 4th, March 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
2020/03/03 - the day director's appointment was terminated
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/03/03
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/03/03. New Address: Studio 6 6 Hornsey Street London N7 8GR. Previous address: 19a St. Marks Road Enfield Middlesex EN1 1BG England
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/03.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/12
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/12
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/12
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 5th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/12
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/10/24
filed on: 24th, October 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/01/12 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
30000.00 GBP is the capital in company's statement on 2016/02/15
capital
|
|
AD01 |
Address change date: 2016/02/15. New Address: 19a St. Marks Road Enfield Middlesex EN1 1BG. Previous address: 8 Wellcroft Hemel Hempstead Hertfordshire HP1 3EG England
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
2015/10/08 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/01/12 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|