(AD01) Address change date: 23rd September 2022. New Address: C/O Frp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd. Previous address: High Holborn House 52-54 High Holborn London WC1V 6RL
filed on: 23rd, September 2022
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th April 2022. New Address: High Holborn House 52-54 High Holborn London WC1V 6RL. Previous address: 4th Floor 22 Baker Street London W1U 3BW England
filed on: 19th, April 2022
| address
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 090645330007 in full
filed on: 24th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090645330006 in full
filed on: 24th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090645330004 in full
filed on: 24th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090645330005 in full
filed on: 24th, March 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) 25th January 2022 - the day director's appointment was terminated
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(16 pages)
|
(TM01) 4th August 2021 - the day director's appointment was terminated
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th August 2021
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(15 pages)
|
(AD01) Address change date: 27th March 2020. New Address: 4th Floor 22 Baker Street London W1U 3BW. Previous address: 20 Balderton Street London W1K 6TL England
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st March 2017
filed on: 9th, June 2017
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090645330003 in full
filed on: 9th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 090645330002 in full
filed on: 23rd, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 090645330001 in full
filed on: 23rd, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090645330004, created on 7th April 2017
filed on: 13th, April 2017
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 090645330005, created on 7th April 2017
filed on: 13th, April 2017
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 090645330006, created on 7th April 2017
filed on: 13th, April 2017
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 090645330007, created on 7th April 2017
filed on: 13th, April 2017
| mortgage
|
Free Download
(21 pages)
|
(TM01) 7th April 2017 - the day director's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th April 2017
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 7th April 2017 - the day director's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) 7th April 2017 - the day director's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th April 2017
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th April 2017. New Address: 20 Balderton Street London W1K 6TL. Previous address: C/O Marick Liberty House Regent Street London W1B 5TR
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) 7th April 2017 - the day director's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 7th April 2017: 2100000.00 GBP
filed on: 11th, April 2017
| capital
|
Free Download
(3 pages)
|
(TM01) 7th April 2017 - the day director's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st May 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 30th May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 8th October 2015
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 090645330003, created on 13th January 2016
filed on: 25th, January 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 090645330002, created on 13th January 2016
filed on: 21st, January 2016
| mortgage
|
Free Download
(31 pages)
|
(AR01) Annual return drawn up to 30th May 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed GB london dockside LIMITEDcertificate issued on 01/04/15
filed on: 1st, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 31st March 2015. New Address: C/O Marick Liberty House Regent Street London W1B 5TR. Previous address: Grosvenor House 4-7 Station Road Sunbury-on-Thames Surrey TW16 6SB United Kingdom
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(TM01) 25th March 2015 - the day director's appointment was terminated
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) 25th March 2015 - the day director's appointment was terminated
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(TM02) 25th March 2015 - the day secretary's appointment was terminated
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th November 2014
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, October 2014
| resolution
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 7th October 2014: 1600000.00 GBP
filed on: 17th, October 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090645330001, created on 7th October 2014
filed on: 14th, October 2014
| mortgage
|
Free Download
(34 pages)
|
(AP01) New director was appointed on 7th October 2014
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th October 2014
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th October 2014
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, May 2014
| incorporation
|
Free Download
(18 pages)
|