(CS01) Confirmation statement with no updates 2023/10/14
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2022/12/31
filed on: 8th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 6th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/10/14
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/09/01.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/03/10 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/03/10 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/03/10 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 3rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/10/14
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2019/12/31
filed on: 9th, January 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2020/10/14
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 13th, December 2019
| accounts
|
Free Download
(15 pages)
|
(PSC07) Cessation of a person with significant control 2016/04/06
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/16
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016/04/06
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016/04/06
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016/04/06
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2019/10/14 - the day director's appointment was terminated
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/10/14.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/10/14 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090104000002, created on 2019/09/11
filed on: 16th, September 2019
| mortgage
|
Free Download
(43 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, August 2019
| resolution
|
Free Download
(23 pages)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 9th, January 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2018/10/16
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/10/16
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2016/12/31
filed on: 11th, December 2017
| accounts
|
Free Download
(15 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 3rd, April 2017
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/16
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) 2016/02/29 - the day director's appointment was terminated
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/03/01.
filed on: 4th, May 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/03/01.
filed on: 4th, May 2016
| officers
|
Free Download
(3 pages)
|
(AUD) Resignation of an auditor
filed on: 20th, April 2016
| auditors
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 18th, April 2016
| auditors
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2014/12/31
filed on: 12th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/10/16 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/10/16 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/10/16 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090104000001, created on 2015/02/16
filed on: 21st, February 2015
| mortgage
|
Free Download
(42 pages)
|
(AD01) Address change date: 2015/02/04. New Address: 7-10 Adam Street the Strand London WC2N 6AA. Previous address: 82C East Hill Colchester Essex CO1 2QW
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2014/12/31, originally was 2015/04/30.
filed on: 28th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/10/16 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/16
capital
|
|
(CERTNM) Company name changed hammersmith development LIMITEDcertificate issued on 23/06/14
filed on: 23rd, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/06/20
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 24th, April 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|