AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 8th, November 2023
|
accounts |
Free Download
(82 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 5th, October 2022
|
accounts |
Free Download
|
CH01 |
On 13th January 2022 director's details were changed
filed on: 26th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd December 2020 director's details were changed
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2nd December 2020 secretary's details were changed
filed on: 13th, January 2022
|
officers |
Free Download
(1 page)
|
CH03 |
On 2nd December 2020 secretary's details were changed
filed on: 13th, January 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 2nd December 2020 director's details were changed
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 15th, November 2021
|
accounts |
Free Download
|
CH01 |
On 18th April 2018 director's details were changed
filed on: 19th, July 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 076961320006 in full
filed on: 17th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076961320007 in full
filed on: 17th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076961320003 in full
filed on: 17th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076961320004 in full
filed on: 17th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076961320005 in full
filed on: 17th, June 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 5th, March 2021
|
accounts |
Free Download
(79 pages)
|
TM02 |
Secretary's appointment terminated on 31st December 2020
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Grosvenor Street London W1K 4QZ on 2nd December 2020 to Regal House 14 James Street London WC2E 8BU
filed on: 2nd, December 2020
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(77 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 29th, October 2018
|
accounts |
Free Download
(75 pages)
|
CH01 |
On 11th October 2018 director's details were changed
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 25th, August 2017
|
accounts |
Free Download
(70 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 14th, October 2016
|
accounts |
Free Download
(55 pages)
|
AP03 |
On 6th May 2016, company appointed a new person to the position of a secretary
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2015
filed on: 29th, July 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 8th, July 2015
|
accounts |
Free Download
(55 pages)
|
AP01 |
New director was appointed on 10th December 2014
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th December 2014
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th December 2014
filed on: 9th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2014
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th December 2014
filed on: 8th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(45 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2014
filed on: 8th, July 2014
|
annual return |
Free Download
(8 pages)
|
MR01 |
Registration of charge 076961320007
filed on: 4th, June 2014
|
mortgage |
Free Download
(111 pages)
|
MR01 |
Registration of charge 076961320005
filed on: 4th, June 2014
|
mortgage |
Free Download
(118 pages)
|
MR01 |
Registration of charge 076961320006
filed on: 4th, June 2014
|
mortgage |
Free Download
(162 pages)
|
MR01 |
Registration of charge 076961320004
filed on: 3rd, June 2014
|
mortgage |
Free Download
(162 pages)
|
MR01 |
Registration of charge 076961320003
filed on: 3rd, June 2014
|
mortgage |
Free Download
(111 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, May 2014
|
resolution |
Free Download
(30 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2013
filed on: 29th, July 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 13th, May 2013
|
accounts |
Free Download
(30 pages)
|
CERTNM |
Company name changed seagrave road gp LIMITEDcertificate issued on 09/05/13
filed on: 9th, May 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, May 2013
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th September 2012
filed on: 13th, September 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th September 2012
filed on: 13th, September 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th September 2012
filed on: 13th, September 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th September 2012
filed on: 13th, September 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th September 2012
filed on: 13th, September 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th September 2012
filed on: 13th, September 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th September 2012
filed on: 13th, September 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th September 2012
filed on: 13th, September 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 11th, September 2012
|
resolution |
Free Download
(61 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, September 2012
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2012
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)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 18th, May 2012
|
mortgage |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st July 2012 to 31st December 2012
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
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, November 2011
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, November 2011
|
incorporation |
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, November 2011
|
mortgage |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 19th October 2011: 1.00 GBP
filed on: 1st, November 2011
|
capital |
|
SH01 |
Statement of Capital on 19th October 2011: 2.00 GBP
filed on: 1st, November 2011
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2011
|
incorporation |
Free Download
(26 pages)
|