AA |
Full accounts for the period ending Sat, 30th Sep 2023
filed on: 27th, March 2024
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 11th, April 2023
|
accounts |
Free Download
(62 pages)
|
TM01 |
Fri, 24th Feb 2023 - the day director's appointment was terminated
filed on: 3rd, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 24th Feb 2023 new director was appointed.
filed on: 3rd, March 2023
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. 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 |
Registered inspection location new location: 52-54 Gracechurch Street London EC3V 0EH.
filed on: 10th, January 2023
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 27th Jul 2022 new director was appointed.
filed on: 14th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 28th Jul 2022 - the day director's appointment was terminated
filed on: 14th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2021
filed on: 6th, April 2022
|
accounts |
Free Download
(18 pages)
|
TM01 |
Fri, 30th Jul 2021 - the day director's appointment was terminated
filed on: 13th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jul 2021 new director was appointed.
filed on: 13th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 30th Jul 2021 - the day director's appointment was terminated
filed on: 13th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jul 2021 new director was appointed.
filed on: 13th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2020
filed on: 10th, July 2021
|
accounts |
Free Download
(18 pages)
|
AP01 |
On Thu, 25th Feb 2021 new director was appointed.
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Feb 2021 new director was appointed.
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 26th Feb 2021 - the day director's appointment was terminated
filed on: 22nd, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 8th Dec 2020 - the day director's appointment was terminated
filed on: 13th, January 2021
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. 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 |
Registers new location: 7th Floor Cottons Centre, Cottons Lane London SE1 2QG.
filed on: 23rd, November 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 29th Sep 2020 new director was appointed.
filed on: 28th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 22nd Sep 2020 - the day director's appointment was terminated
filed on: 21st, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2019
filed on: 11th, September 2020
|
accounts |
Free Download
(17 pages)
|
TM01 |
Mon, 29th Jun 2020 - the day director's appointment was terminated
filed on: 30th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 15th May 2020 new director was appointed.
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 15th May 2020 new director was appointed.
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Oct 2019 new director was appointed.
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 14th Oct 2019 - the day director's appointment was terminated
filed on: 28th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 14th Oct 2019 new director was appointed.
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Mon, 2nd Apr 2018 director's details were changed
filed on: 15th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 30th Sep 2017
filed on: 12th, April 2018
|
accounts |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Sep 2017
filed on: 26th, November 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 12th, July 2017
|
accounts |
Free Download
(33 pages)
|
AD01 |
Address change date: Mon, 22nd May 2017. 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)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 17th Jan 2017
filed on: 17th, January 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 19th, October 2016
|
accounts |
Free Download
(15 pages)
|
AUD |
Resignation of an auditor
filed on: 26th, April 2016
|
auditors |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 55 Baker Street London W1U 7EU.
filed on: 8th, April 2016
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 55 Baker Street London W1U 7EU. Previous address: 21 Great Winchester Street London EC2N 2JA England
filed on: 8th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 8th Apr 2016, no shareholders list
filed on: 8th, April 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Fri, 4th Mar 2016 new director was appointed.
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 4th Mar 2016 - the day director's appointment was terminated
filed on: 16th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 4th Mar 2016 new director was appointed.
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 4th Mar 2016 - the day director's appointment was terminated
filed on: 16th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 4th Mar 2016 new director was appointed.
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 26th Feb 2016. 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
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 23rd, October 2015
|
accounts |
Free Download
(13 pages)
|
AD04 |
Registers new location: C/O Greystar Europe Holdings Limited 21 Great Winchester Street London EC2N 2JA.
filed on: 27th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 8th Apr 2015, no shareholders list
filed on: 27th, July 2015
|
annual return |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. 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 keystone (wembley court) GP1 LIMITEDcertificate issued on 13/11/14
filed on: 13th, November 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On Thu, 16th Oct 2014 new director was appointed.
filed on: 5th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 16th Oct 2014 new director was appointed.
filed on: 5th, November 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Thu, 16th Oct 2014 - the day director's appointment was terminated
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 5th Nov 2014. 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)
|
CONNOT |
Notice of change of name
filed on: 28th, October 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, October 2014
|
resolution |
|
AR01 |
Annual return drawn up to Tue, 8th Apr 2014, no shareholders list
filed on: 15th, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 25th, February 2014
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 30th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Apr 2013, no shareholders list
filed on: 25th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 7th, November 2012
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 26th, October 2012
|
accounts |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 2nd, May 2012
|
address |
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)
|
AR01 |
Annual return drawn up to Sun, 8th Apr 2012, no shareholders list
filed on: 2nd, May 2012
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, November 2011
|
resolution |
Free Download
(18 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, October 2011
|
resolution |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2011
|
incorporation |
Free Download
(22 pages)
|