(AA) Micro company accounts made up to 2022-12-31
filed on: 28th, December 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 068828730001, created on 2023-07-19
filed on: 2nd, August 2023
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023-05-17
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 10th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 10th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-05-17
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 4th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 31 Roehampton Gate London SW15 5JR. Change occurred on 2021-08-25. Company's previous address: Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom.
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-17
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 14th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-05-17
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-17
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA. Change occurred on 2018-10-08. Company's previous address: 227 Shepherds Bush Road London W6 7AS England.
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-17
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-05-17
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-17
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-05-17 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 14th, October 2015
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on 2015-10-01
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 227 Shepherds Bush Road London W6 7AS. Change occurred on 2015-10-06. Company's previous address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS.
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-21
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 6th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-21
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-23: 4145237.28 EUR
capital
|
|
(AA) Accounts for a dormant company made up to 2012-12-31
filed on: 26th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-21
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2011-12-31
filed on: 7th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-21
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2010-12-31
filed on: 30th, September 2011
| accounts
|
Free Download
(7 pages)
|
(CH04) Secretary's details changed on 2011-07-21
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-08-05 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2011-07-26
filed on: 26th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-21
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2009-12-31
filed on: 6th, October 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-21
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2009-12-14
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2010-03-04) of a secretary
filed on: 4th, March 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Hester Road London SW114AJ United Kingdom on 2010-02-22
filed on: 22nd, February 2010
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2009-12-14: 145237.20 EUR
filed on: 22nd, February 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 22nd, February 2010
| resolution
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2010-04-30 to 2009-12-31
filed on: 22nd, February 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, April 2009
| incorporation
|
Free Download
(13 pages)
|