AA |
Full accounts for the period ending 2022/09/30
filed on: 12th, April 2023
| accounts
|
Free Download
(36 pages)
|
AP01 |
New director appointment on 2023/02/24.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/02/24 - the day director's appointment was terminated
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 52-54 Gracechurch Street London EC3V 0EH. Previous address: 12 st. James's Square London SW1Y 4LB England
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 52-54 Gracechurch Street London EC3V 0EH
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
2022/07/28 - the day director's appointment was terminated
filed on: 14th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/29.
filed on: 14th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/09/30
filed on: 6th, April 2022
| accounts
|
Free Download
(36 pages)
|
AP01 |
New director appointment on 2021/07/30.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/07/30.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/07/30 - the day director's appointment was terminated
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/07/30 - the day director's appointment was terminated
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/09/30
filed on: 12th, July 2021
| accounts
|
Free Download
(37 pages)
|
AP01 |
New director appointment on 2021/02/25.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/25.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/02/26 - the day director's appointment was terminated
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2020/12/08 - the day director's appointment was terminated
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 12 st. James's Square London SW1Y 4LB. Previous address: 55 Baker Street London W1U 7EU England
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/29.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/09/22 - the day director's appointment was terminated
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/09/30
filed on: 10th, September 2020
| accounts
|
Free Download
(33 pages)
|
TM01 |
2020/06/29 - the day director's appointment was terminated
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/15.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/15.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/10/14 - the day director's appointment was terminated
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/14.
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/14.
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/09/30
filed on: 21st, March 2019
| accounts
|
Free Download
(34 pages)
|
AAMD |
Amended full accounts for the period to 2017/09/30
filed on: 26th, April 2018
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 2017/09/30
filed on: 12th, April 2018
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 2017/09/30
filed on: 26th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 6th, July 2017
| accounts
|
Free Download
(16 pages)
|
AD01 |
Address change date: 2017/05/22. New Address: 7th Floor Cottons Centre, Cottons Lane London SE1 2QG. Previous address: Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/01/01 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 55 Baker Street London W1U 7EU. Previous address: Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/01/17
filed on: 17th, January 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 19th, October 2016
| accounts
|
Free Download
(30 pages)
|
AUD |
Resignation of an auditor
filed on: 26th, April 2016
| auditors
|
Free Download
|
AR01 |
Annual return drawn up to 2016/03/24 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Finsbury Circus House 15 Finsbury Circus London EC2M 7EB. Previous address: 21 Great Winchester Street London EC2N 2JA England
filed on: 5th, April 2016
| address
|
Free Download
|
TM01 |
2016/03/04 - the day director's appointment was terminated
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/04.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/03/04 - the day director's appointment was terminated
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/04.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/03/04.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/02/26. New Address: Finsbury Circus House 15 Finsbury Circus London EC2M 7EB. Previous address: C/O Greystar Europe Holdings Limited 21 Great Winchester Street London EC2N 2JA
filed on: 26th, February 2016
| address
|
Free Download
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 27th, October 2015
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 2015/03/24 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 21 Great Winchester Street London EC2N 2JA. Previous address: Acre House 11/15 William Road London NW1 3ER United Kingdom
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed kwc (GP1) LIMITEDcertificate issued on 13/11/14
filed on: 13th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
2014/10/16 - the day director's appointment was terminated
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/16.
filed on: 5th, November 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/11/05. New Address: C/O Greystar Europe Holdings Limited 21 Great Winchester Street London EC2N 2JA. Previous address: 12 Carlos Place London W1K 2ET
filed on: 5th, November 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/16.
filed on: 5th, November 2014
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, October 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/24 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/13
capital
|
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 25th, February 2014
| accounts
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to 2012/12/31
filed on: 30th, April 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2013/03/24 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 5th, November 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 26th, October 2012
| accounts
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/03/24 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, November 2011
| resolution
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, November 2011
| resolution
|
Free Download
(28 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2011
| incorporation
|
Free Download
(34 pages)
|