(AD01) Change of registered address from Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2023/10/02 to Griffins, Tavistock House North Tavistock Square London WC1H 9HR
filed on: 2nd, October 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Hub 14 Station Road Henley-on-Thames Oxon RG9 1AY on 2022/07/28 to Tavistock House South Tavistock Square London WC1H 9LG
filed on: 28th, July 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Ablrate Badgemore House Henley-on-Thames Oxon RG9 4NR England on 2022/02/07 to The Hub 14 Station Road Henley-on-Thames Oxon RG9 1AY
filed on: 7th, February 2022
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/07/31
filed on: 11th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/07/31
filed on: 11th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/07/31
filed on: 11th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/09/30
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Badgemore House Gravel Hill Henley-on-Thames Oxfordshire RG9 4NR United Kingdom on 2020/09/30 to C/O Ablrate Badgemore House Henley-on-Thames Oxon RG9 4NR
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/09/30
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2020/09/15.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/09/15
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/09/15.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/09/03.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/03/12
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(AP02) New person appointed on 2020/03/12 to the position of a member
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/09/30
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020/06/29 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2020/06/29 to Badgemore House Gravel Hill Henley-on-Thames Oxfordshire RG9 4NR
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/03/12
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/03/12
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092407450005, created on 2020/03/12
filed on: 18th, March 2020
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 092407450006, created on 2020/03/12
filed on: 18th, March 2020
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 092407450004, created on 2020/03/12
filed on: 18th, March 2020
| mortgage
|
Free Download
(34 pages)
|
(AD01) Change of registered address from 32 Park Cross Street Leeds LS1 2QH England on 2019/01/16 to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ
filed on: 16th, January 2019
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4th Floor, Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL on 2018/12/06 to 32 Park Cross Street Leeds LS1 2QH
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/09/30
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092407450003, created on 2018/09/20
filed on: 20th, September 2018
| mortgage
|
Free Download
(17 pages)
|
(AA) Small company accounts made up to 2017/07/31
filed on: 3rd, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/09/30
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092407450001, created on 2017/05/15
filed on: 17th, May 2017
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 092407450002, created on 2017/05/15
filed on: 17th, May 2017
| mortgage
|
Free Download
(41 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/09/30
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 27th, April 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/01/04
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/01/01.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/30
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/27
capital
|
|
(AA01) Current accounting period shortened to 2015/07/31, originally was 2015/09/30.
filed on: 20th, January 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/07.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/10/30
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/10/30.
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 2014/10/31 to 4Th Floor, Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, September 2014
| incorporation
|
Free Download
(19 pages)
|