(CS01) Confirmation statement with no updates February 8, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: June 30, 2023
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 8, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates February 8, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, October 2021
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, October 2021
| resolution
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control August 31, 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 31, 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates February 8, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(20 pages)
|
(AD01) Registered office address changed from 5 C/O Gresham House Asset Management Limited New Street Square London EC4A 3TW England to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on March 24, 2020
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA England to 5 C/O Gresham House Asset Management Limited New Street Square London EC4A 3TW on March 24, 2020
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 29, 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 8, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 12, 2019 new director was appointed.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates February 8, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2019 to December 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, January 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to February 28, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from C/O Hazel Capital Llp 2nd Floor 227 Shepherds Bush Road London W6 7AS United Kingdom to Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA on October 5, 2018
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 106101900004, created on July 19, 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(81 pages)
|
(PSC07) Cessation of a person with significant control August 22, 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 22, 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 22, 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 8, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 106101900003, created on December 29, 2017
filed on: 18th, January 2018
| mortgage
|
Free Download
(80 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, January 2018
| resolution
|
Free Download
(14 pages)
|
(MR01) Registration of charge 106101900002, created on December 29, 2017
filed on: 9th, January 2018
| mortgage
|
Free Download
(81 pages)
|
(MR01) Registration of charge 106101900001, created on August 22, 2017
filed on: 29th, August 2017
| mortgage
|
Free Download
(130 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, July 2017
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 26th, July 2017
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 5, 2017: 5.00 GBP
filed on: 29th, June 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On June 5, 2017 new director was appointed.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 5, 2017 new director was appointed.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2017
| incorporation
|
Free Download
(13 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|