(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 8th, February 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 5th, February 2024
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 095398920003 satisfaction in full.
filed on: 13th, September 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/21
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/06/21
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened to 2021/04/25, originally was 2021/04/26.
filed on: 25th, April 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2021/06/21
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 22nd, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 7th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/06/21
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/04/26
filed on: 24th, April 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/04/27
filed on: 27th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/06/21
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 7th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened to 2018/04/28, originally was 2018/04/29.
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/04/29
filed on: 30th, January 2019
| accounts
|
Free Download
(1 page)
|
(TM01) 2018/09/28 - the day director's appointment was terminated
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(MR04) Charge 095398920002 satisfaction in full.
filed on: 17th, October 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 18th, September 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 095398920004, created on 2018/08/20
filed on: 22nd, August 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 095398920003, created on 2018/08/20
filed on: 22nd, August 2018
| mortgage
|
Free Download
(19 pages)
|
(MR04) Charge 095398920001 satisfaction in full.
filed on: 16th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/06/21
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/04/13
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Address change date: 2018/05/21. New Address: 14 David Mews London W1U 6EQ. Previous address: Ground Floor, One George Yard London EC3V 9DF England
filed on: 21st, May 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/04/30
filed on: 21st, May 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2017/12/15.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/05/01 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(TM02) 2018/05/01 - the day secretary's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/13
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/09/12
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 31st, March 2017
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 31st, March 2017
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed falcon road developments LIMITEDcertificate issued on 25/03/17
filed on: 25th, March 2017
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/02/24. New Address: Ground Floor, One George Yard London EC3V 9DF. Previous address: 41 Chalton Street London Greater London NW1 1JD United Kingdom
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2016/05/31
filed on: 26th, June 2016
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/05/31.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/04/13 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095398920002, created on 2016/04/28
filed on: 9th, May 2016
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 095398920001, created on 2016/04/28
filed on: 29th, April 2016
| mortgage
|
Free Download
(31 pages)
|
(AP04) New secretary appointment on 2015/04/13
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/06/01 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, April 2015
| incorporation
|
Free Download
(19 pages)
|