AA01 |
Previous accounting period shortened to 2022/12/30
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor 11 Bruton Street London W1J 6PY England on 2023/11/24 to 30 Old Street Old Street London EC1V 9AB
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 1st Floor 11 Bruton Street London W1J 6PY England at an unknown date to Aston House Cornwall Avenue London N3 1LF
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, May 2023
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088969790006, created on 2023/05/10
filed on: 11th, May 2023
| mortgage
|
Free Download
(38 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, April 2023
| incorporation
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/28
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088969790005, created on 2022/11/15
filed on: 28th, November 2022
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/28
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 088969790001 satisfaction in full.
filed on: 22nd, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 088969790002 satisfaction in full.
filed on: 22nd, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 088969790003 satisfaction in full.
filed on: 22nd, October 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088969790004, created on 2021/10/18
filed on: 21st, October 2021
| mortgage
|
Free Download
(36 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 088969790003, created on 2021/06/17
filed on: 24th, June 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 088969790002, created on 2021/05/05
filed on: 14th, May 2021
| mortgage
|
Free Download
(11 pages)
|
AD02 |
Single Alternative Inspection Location changed from 6 Bloomsbury Square London WC1A 2LP England at an unknown date to 1st Floor 11 Bruton Street London W1J 6PY
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Bloomsbury Square London WC1A 2LP England on 2021/04/16 to 1st Floor 11 Bruton Street London W1J 6PY
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor 11 Bruton Street London W1J 6PY England on 2021/04/16 to 1st Floor 11 Bruton Street London W1J 6PY
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/28
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 1st, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/29
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom at an unknown date to 6 Bloomsbury Square London WC1A 2LP
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 5th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/28
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/02/28
filed on: 28th, February 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 23rd, November 2018
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088969790001, created on 2018/11/08
filed on: 16th, November 2018
| mortgage
|
Free Download
(59 pages)
|
CH01 |
On 2018/09/26 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/28
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016/07/01
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 7th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/02/28
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 2nd, September 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor 33 Lowndes Street London SW1X 9HX on 2016/06/15 to 6 Bloomsbury Square London WC1A 2LP
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/17
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/12
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 11th, November 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/02/28.
filed on: 16th, October 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed saw property developments LIMITEDcertificate issued on 03/10/15
filed on: 3rd, October 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/17
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/02/13.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/02/13
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/02/13
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/31.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/23.
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/07/24
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Shelley Way South Wimbledon London SW19 1TS England on 2014/07/23 to 3Rd Floor 33 Lowndes Street London SW1X 9HX
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, February 2014
| incorporation
|
Free Download
(7 pages)
|