AA |
Small-sized company accounts made up to 31st March 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(19 pages)
|
TM01 |
26th April 2023 - the day director's appointment was terminated
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
26th April 2023 - the day director's appointment was terminated
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th June 2023. New Address: 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD. Previous address: C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW England
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th April 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th April 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 26th April 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2023
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2023
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(16 pages)
|
AD01 |
Address change date: 25th March 2020. New Address: C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW. Previous address: 5 New Street Square London EC4A 3TW England
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 24th March 2020. New Address: 5 New Street Square London EC4A 3TW. Previous address: Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 25th February 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 25th February 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th February 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th April 2020 to 31st March 2020
filed on: 24th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th April 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, May 2019
| resolution
|
Free Download
|
PSC05 |
Change to a person with significant control 7th March 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 7th March 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th April 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(16 pages)
|
AD01 |
Address change date: 8th October 2018. New Address: Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA. Previous address: 227 Shepherds Bush Road London W6 7AS England
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 30th April 2018: 1399202.00 GBP
filed on: 30th, April 2018
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 30th, April 2018
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 18/04/18
filed on: 30th, April 2018
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 30th, April 2018
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th April 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 10th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th April 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 31st January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th March 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th March 2016: 1599202.00 GBP
capital
|
|
AD01 |
Address change date: 10th March 2016. New Address: 227 Shepherds Bush Road London W6 7AS. Previous address: 35 New Bridge Street London EC4V 6BW
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 9th March 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th April 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 9th March 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th March 2014: 1599202.00 GBP
capital
|
|
AA |
Full accounts for the period ending 30th April 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 9th March 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Bridge Street London EC4W 6BW on 18th June 2012
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd April 2012: 1599202.00 GBP
filed on: 3rd, April 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2013 to 30th April 2013
filed on: 30th, March 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, March 2012
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|