TM01 |
2023/10/25 - the day director's appointment was terminated
filed on: 25th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/10/24.
filed on: 24th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 27th, July 2023
|
accounts |
Free Download
(39 pages)
|
CERTNM |
Company name changed gps bidco LIMITEDcertificate issued on 27/04/23
filed on: 27th, April 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/18
filed on: 18th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2021/08/05
filed on: 18th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/02/16. New Address: 6th Floor Victoria House Bloomsbury Square London WC1B 4DA. Previous address: 1 Bartholomew Lane London EC2N 2AX United Kingdom
filed on: 16th, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/02/16. New Address: 6th Floor Victoria House Bloomsbury Square London WC1B 4DA. Previous address: 6th Floor Victoria House Bloomsbury Square London WC1B 4DA England
filed on: 16th, February 2023
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2022/12/15
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/02/02 - the day director's appointment was terminated
filed on: 13th, February 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/02/13. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 6th Floor Victoria House Bloomsbury Square London WC1B 4DA England
filed on: 13th, February 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/22.
filed on: 22nd, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/09/22.
filed on: 22nd, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/09/22 - the day director's appointment was terminated
filed on: 22nd, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 9th, June 2022
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/18
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 113198020001 satisfaction in full.
filed on: 13th, January 2022
|
mortgage |
Free Download
(4 pages)
|
TM01 |
2021/12/14 - the day director's appointment was terminated
filed on: 28th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/12/14 - the day director's appointment was terminated
filed on: 28th, December 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/08/12. New Address: 6th Floor Victoria House Bloomsbury Square London WC1B 4DA. Previous address: 6th Floor Victoria House London WC1B 4DA England
filed on: 12th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/08/12. New Address: 6th Floor Victoria House London WC1B 4DA. Previous address: 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB England
filed on: 12th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 3rd, June 2021
|
accounts |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates 2021/04/18
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2021/03/31.
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/03/31 - the day director's appointment was terminated
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019/05/30
filed on: 30th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/16. New Address: 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB. Previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 16th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 29th, July 2020
|
accounts |
Free Download
(49 pages)
|
AP01 |
New director appointment on 2020/06/25.
filed on: 26th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/18
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 10th, October 2019
|
accounts |
Free Download
(43 pages)
|
TM01 |
2019/07/23 - the day director's appointment was terminated
filed on: 9th, September 2019
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed george bidco LIMITEDcertificate issued on 30/05/19
filed on: 30th, May 2019
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/04/18
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2018/05/17
filed on: 22nd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 113198020001, created on 2018/06/14
filed on: 27th, June 2018
|
mortgage |
Free Download
(73 pages)
|
AP01 |
New director appointment on 2018/06/14.
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/14.
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/07.
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/05/16 - the day director's appointment was terminated
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/05/17
filed on: 17th, May 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC02 |
Notification of a person with significant control 2018/05/16
filed on: 16th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/16.
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
2018/05/16 - the day secretary's appointment was terminated
filed on: 16th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/05/16 - the day director's appointment was terminated
filed on: 16th, May 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2018/12/31, originally was 2019/04/30.
filed on: 16th, May 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/16.
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/05/16
filed on: 16th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, April 2018
|
incorporation |
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/04/19
|
capital |
|