(AP04) New secretary appointment on 2025/03/31
filed on: 14th, May 2025
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2025/04/18
filed on: 28th, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2024/12/09
filed on: 13th, December 2024
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2024/09/19
filed on: 27th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024/09/19
filed on: 27th, September 2024
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 3.00 GBP is the capital in company's statement on 2024/09/19
filed on: 27th, September 2024
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 2024/06/27. New Address: Kingsbourne House 229-231 High Holborn London High Holborn London WC1V 7DA. Previous address: 6th Floor Victoria House Bloomsbury Square London WC1B 4DA England
filed on: 27th, June 2024
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2023/04/27
filed on: 12th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2023/12/31
filed on: 21st, May 2024
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates 2024/04/18
filed on: 25th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2023/10/25 - the day director's appointment was terminated
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/10/24.
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 27th, July 2023
| accounts
|
Free Download
(39 pages)
|
(CERTNM) Company name changed gps bidco LIMITEDcertificate issued on 27/04/23
filed on: 27th, April 2023
| change of name
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2021/08/05
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/04/18
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/02/16. New Address: 6th Floor Victoria House Bloomsbury Square London WC1B 4DA. Previous address: 1 Bartholomew Lane London EC2N 2AX United Kingdom
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/02/16. New Address: 6th Floor Victoria House Bloomsbury Square London WC1B 4DA. Previous address: 6th Floor Victoria House Bloomsbury Square London WC1B 4DA England
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/02/13. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 6th Floor Victoria House Bloomsbury Square London WC1B 4DA England
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(TM01) 2023/02/02 - the day director's appointment was terminated
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2022/12/15
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/09/22.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/09/22.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/09/22 - the day director's appointment was terminated
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 9th, June 2022
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates 2022/04/18
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 113198020001 satisfaction in full.
filed on: 13th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(TM01) 2021/12/14 - the day director's appointment was terminated
filed on: 28th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/12/14 - the day director's appointment was terminated
filed on: 28th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/08/12. New Address: 6th Floor Victoria House Bloomsbury Square London WC1B 4DA. Previous address: 6th Floor Victoria House London WC1B 4DA England
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/08/12. New Address: 6th Floor Victoria House London WC1B 4DA. Previous address: 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB England
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 3rd, June 2021
| accounts
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with updates 2021/04/18
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/03/31.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/03/31 - the day director's appointment was terminated
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2019/05/30
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/10/16. New Address: 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB. Previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 29th, July 2020
| accounts
|
Free Download
(49 pages)
|
(AP01) New director appointment on 2020/06/25.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/18
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 10th, October 2019
| accounts
|
Free Download
(43 pages)
|
(TM01) 2019/07/23 - the day director's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed george bidco LIMITEDcertificate issued on 30/05/19
filed on: 30th, May 2019
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2019/04/18
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2018/05/17
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 113198020001, created on 2018/06/14
filed on: 27th, June 2018
| mortgage
|
Free Download
(73 pages)
|
(AP01) New director appointment on 2018/06/14.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/14.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/07.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/05/16 - the day director's appointment was terminated
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/05/17
filed on: 17th, May 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/05/16.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018/05/16
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/05/16.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2018/12/31, originally was 2019/04/30.
filed on: 16th, May 2018
| accounts
|
Free Download
(1 page)
|
(TM01) 2018/05/16 - the day director's appointment was terminated
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/05/16
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) 2018/05/16 - the day secretary's appointment was terminated
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, April 2018
| incorporation
|
Free Download
|