(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2nd September 2021: 5102406.00 GBP
filed on: 24th, February 2023
| capital
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 6th May 2022
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 26th April 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(12 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 1 Chamberlain Square Cs Birmingham B3 3AX. Previous address: Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 10th March 2021: 5058688.00 GBP
filed on: 24th, March 2021
| capital
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th June 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 14th August 2019: 4964973.00 GBP
filed on: 17th, October 2019
| capital
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 076405780005 in full
filed on: 5th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076405780004 in full
filed on: 5th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076405780002 in full
filed on: 5th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076405780003 in full
filed on: 5th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076405780006 in full
filed on: 5th, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 7th February 2018: 4855538.00 GBP
filed on: 20th, February 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th September 2017: 4626838.00 GBP
filed on: 20th, October 2017
| capital
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Hays Galleria 1 Hays Lane London SE1 2rd. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE England
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 15th May 2017
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 15th April 2017 - the day secretary's appointment was terminated
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 076405780006, created on 10th January 2017
filed on: 18th, January 2017
| mortgage
|
Free Download
(10 pages)
|
(MR05) All of the property or undertaking has been released from charge 076405780003
filed on: 5th, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 076405780005
filed on: 5th, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 076405780004
filed on: 5th, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 076405780002
filed on: 5th, December 2016
| mortgage
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE at an unknown date
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 20th July 2016: 4376838.00 GBP
filed on: 28th, July 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 18th May 2016: 4139327.00 GBP
capital
|
|
(MR01) Registration of charge 076405780005, created on 22nd January 2016
filed on: 10th, February 2016
| mortgage
|
Free Download
(9 pages)
|
(AA) Full accounts for the period ending 30th June 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(17 pages)
|
(CH01) On 17th November 2014 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076405780004, created on 23rd September 2015
filed on: 28th, September 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 076405780003, created on 14th September 2015
filed on: 21st, September 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 076405780002, created on 3rd June 2015
filed on: 11th, June 2015
| mortgage
|
Free Download
(22 pages)
|
(AR01) Annual return drawn up to 12th May 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 6th January 2015: 4139327.00 GBP
filed on: 14th, January 2015
| capital
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 076405780001 in full
filed on: 5th, December 2014
| mortgage
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 5Th Floor 6 St. Andrew Street London EC4A 3AE at an unknown date
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 5Th Floor 6 St. Andrew Street London EC4A 3AE. Previous address: 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th June 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 076405780001, created on 22nd July 2014
filed on: 29th, July 2014
| mortgage
|
Free Download
(30 pages)
|
(AR01) Annual return drawn up to 12th May 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 30th June 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending 30th June 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th May 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 21st, December 2012
| incorporation
|
Free Download
(34 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 25th, October 2012
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 7th June 2012: 2213262.00 GBP
filed on: 26th, June 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 19th May 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st November 2011 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st May 2012 to 30th June 2012
filed on: 18th, June 2012
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 19th September 2011
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed grace gallery (uk) LIMITEDcertificate issued on 02/05/12
filed on: 2nd, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 30th April 2012
change of name
|
|
(AP01) New director was appointed on 2nd November 2011
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 12th August 2011 - the day director's appointment was terminated
filed on: 12th, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, May 2011
| incorporation
|
Free Download
(43 pages)
|