CS01 |
Confirmation statement with no updates 2024/01/15
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 8th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/15
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 5th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/15
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/12/02 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020/12/02 secretary's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 10th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/09
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 076962930003 satisfaction in full.
filed on: 17th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 076962930002 satisfaction in full.
filed on: 17th, June 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2021/06/03 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 5th, March 2021
| accounts
|
Free Download
(5 pages)
|
TM02 |
2020/12/31 - the day secretary's appointment was terminated
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/12/02 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020/12/02
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/12/02. New Address: Regal House 14 James Street London WC2E 8BU. Previous address: 15 Grosvenor Street London W1K 4QZ
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/19.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/09
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/09
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/07/08 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/06/30 - the day director's appointment was terminated
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 29th, October 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2018/10/11 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/09
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 25th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/07/09
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/12/16.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/12/16 - the day director's appointment was terminated
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 14th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/07/09
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2016/05/06
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 20th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/07/09 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/15
capital
|
|
AA |
Accounts for the year ending on 2013/12/31
filed on: 1st, October 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
2014/07/31 - the day director's appointment was terminated
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/07/09 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076962930003, created on 2014/05/30
filed on: 4th, June 2014
| mortgage
|
Free Download
(162 pages)
|
MR01 |
Registration of charge 076962930002, created on 2014/05/30
filed on: 3rd, June 2014
| mortgage
|
Free Download
(111 pages)
|
AR01 |
Annual return drawn up to 2013/07/09 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, May 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed seagrave road nominee LIMITEDcertificate issued on 09/05/13
filed on: 9th, May 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for the year ending on 2012/12/31
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/07/09 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 18th, May 2012
| mortgage
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/07/31
filed on: 24th, November 2011
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, November 2011
| mortgage
|
Free Download
(11 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, November 2011
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 15th, November 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, July 2011
| incorporation
|
Free Download
(26 pages)
|