(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(12 pages)
|
(TM01) 5th May 2023 - the day director's appointment was terminated
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 089803620001, created on 19th January 2023
filed on: 25th, January 2023
| mortgage
|
Free Download
(51 pages)
|
(AP01) New director was appointed on 3rd October 2022
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 20th September 2022 - the day director's appointment was terminated
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 1st April 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 6th April 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th November 2021. New Address: 112-116 New Oxford Street London WC1A 1HH. Previous address: 42 Bruton Place London W1J 6PA United Kingdom
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 15th November 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 6th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 15th January 2019
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 16th January 2019 - the day secretary's appointment was terminated
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 16th April 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 16th January 2019 - the day secretary's appointment was terminated
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) 16th January 2019 - the day director's appointment was terminated
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(AP03) New secretary appointment on 8th January 2018
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 8th January 2018 - the day secretary's appointment was terminated
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(TM02) 8th January 2018 - the day secretary's appointment was terminated
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 8th January 2018
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 16th August 2017. New Address: 42 Bruton Place London W1J 6PA. Previous address: 38 Berkeley Square London W1J 5AE United Kingdom
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 18th July 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th April 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th April 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On 18th May 2016 secretary's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 18th May 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th May 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th April 2016
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st March 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th March 2016. New Address: 38 Berkeley Square London W1J 5AE. Previous address: 45 Ladbroke Grove London W11 3AR
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed gs development management LIMITEDcertificate issued on 24/07/15
filed on: 24th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th April 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th July 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(47 pages)
|
(SH01) Statement of Capital on 7th April 2014: 100.00 GBP
capital
|
|