CS01 |
Confirmation statement with no updates 3rd March 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 3rd, January 2024
| accounts
|
Free Download
(25 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100448110003 in full
filed on: 18th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100448110002 in full
filed on: 18th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100448110004 in full
filed on: 18th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100448110001 in full
filed on: 18th, September 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 15th, April 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd March 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 14th April 2021 director's details were changed
filed on: 24th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 4th, March 2021
| accounts
|
Free Download
(23 pages)
|
TM01 |
31st December 2020 - the day director's appointment was terminated
filed on: 16th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 13th February 2020
filed on: 15th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
7th November 2019 - the day director's appointment was terminated
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(9 pages)
|
MR05 |
All of the property or undertaking has been released from charge 100448110004
filed on: 15th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 100448110001
filed on: 15th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 100448110003
filed on: 15th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 100448110002
filed on: 15th, April 2019
| mortgage
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 27th March 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th March 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100448110005, created on 27th March 2019
filed on: 28th, March 2019
| mortgage
|
Free Download
(58 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 100448110004, created on 1st March 2019
filed on: 11th, March 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 100448110003, created on 1st March 2019
filed on: 7th, March 2019
| mortgage
|
Free Download
(15 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2018
filed on: 17th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 1st December 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2017 director's details were changed
filed on: 17th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2017 director's details were changed
filed on: 17th, December 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st December 2017 secretary's details were changed
filed on: 17th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st December 2017 director's details were changed
filed on: 17th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd December 2017. New Address: 180 Great Portland Street London W1W 5QZ. Previous address: 43-45 Portman Square London W1H 6LY United Kingdom
filed on: 3rd, December 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100448110002, created on 3rd November 2017
filed on: 9th, November 2017
| mortgage
|
Free Download
(134 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CERTNM |
Company name changed wembley NW08 residential groundlease LIMITEDcertificate issued on 17/02/17
filed on: 17th, February 2017
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th January 2017
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
13th January 2017 - the day director's appointment was terminated
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100448110001, created on 3rd November 2016
filed on: 15th, November 2016
| mortgage
|
Free Download
(157 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, November 2016
| resolution
|
Free Download
(30 pages)
|
TM02 |
5th October 2016 - the day secretary's appointment was terminated
filed on: 8th, October 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 5th October 2016
filed on: 8th, October 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2017 to 31st December 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th June 2016
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
27th June 2016 - the day director's appointment was terminated
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, March 2016
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 4th March 2016: 1.00 GBP
capital
|
|