Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
01 Dec 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
23 Apr 2025 |
CS01 |
Confirmation statement made on 14 April 2025 with no updates
|
|
|
03 Oct 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
15 Apr 2024 |
CS01 |
Confirmation statement made on 14 April 2024 with no updates
|
|
|
23 Oct 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
11 Aug 2023 |
TM01 |
Termination of appointment of Neil Donaldson as a director on 31 July 2023
|
|
|
01 Aug 2023 |
AA |
Unaudited abridged accounts made up to 31 March 2022
|
|
|
01 Aug 2023 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
31 Jul 2023 |
CS01 |
Confirmation statement made on 14 April 2023 with no updates
|
|
|
06 Jun 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
08 Sep 2022 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
07 Sep 2022 |
CS01 |
Confirmation statement made on 14 April 2022 with updates
|
|
|
13 Jul 2022 |
AD01 |
Registered office address changed from 38 Seymour Street London W1H 7BP England to Woodbank Apartments Holly Bank Road Hook Heath Woking Surrey GU22 0AR on 13 July 2022
|
|
|
05 Jul 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
01 Nov 2021 |
PSC02 |
Notification of Bridges Property Alternatives Fund V (General Partner) Llp as a person with significant control on 6 August 2021
|
|
|
01 Nov 2021 |
PSC09 |
Withdrawal of a person with significant control statement on 1 November 2021
|
|
|
25 Aug 2021 |
AD01 |
Registered office address changed from 38 Seymour Street 38 Seymour Street London W1H 7BP England to 38 Seymour Street London W1H 7BP on 25 August 2021
|
|
|
25 Aug 2021 |
AD01 |
Registered office address changed from 5B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ England to 38 Seymour Street 38 Seymour Street London W1H 7BP on 25 August 2021
|
|
|
25 Aug 2021 |
AA01 |
Current accounting period shortened from 30 April 2022 to 31 March 2022
|
|
|
11 Aug 2021 |
TM02 |
Termination of appointment of Ginette Anne Manning as a secretary on 6 August 2021
|
|
|
11 Aug 2021 |
TM02 |
Termination of appointment of Yasmin Lauren Sutcliffe as a secretary on 6 August 2021
|
|
|
11 Aug 2021 |
TM02 |
Termination of appointment of Joanne Weston as a secretary on 6 August 2021
|
|
|
11 Aug 2021 |
TM01 |
Termination of appointment of Oliver Robert Tomalin as a director on 6 August 2021
|
|
|
11 Aug 2021 |
TM01 |
Termination of appointment of Paul Mark Weston as a director on 6 August 2021
|
|
|
11 Aug 2021 |
TM01 |
Termination of appointment of Christopher Michael Manning as a director on 6 August 2021
|
|