Address. Old address: Unit 21 Great Western Studios 65 Alfred Road London W2 5EU. New address: 3 Talbot Road London W2 5JE. Change date: 2020-08-18. |
2020-08-18 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-09 |
View Report |
Persons with significant control. Psc name: Ledbury Homes Limited. Change date: 2019-12-24. |
2019-12-24 |
View Report |
Officers. Officer name: Mr Nicholas Stewart Maugham. Change date: 2019-12-24. |
2019-12-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-29 |
View Report |
Address. Change date: 2019-01-15. Old address: 31 Chippenham Mews London W9 2AN England. New address: Unit 21 Great Western Studios 65 Alfred Road London W2 5EU. |
2019-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-07 |
View Report |
Officers. Officer name: William Mclean Gifford. Termination date: 2018-07-16. |
2018-07-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-24 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-08-04 |
View Report |
Address. New address: 31 Chippenham Mews London W9 2AN. Change date: 2017-02-24. Old address: 36 Chippenham Mews London W9 2AW England. |
2017-02-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-03 |
View Report |
Mortgage. Charge number: 098869420001. Charge creation date: 2016-01-08. |
2016-01-11 |
View Report |
Incorporation. Capital: GBP 100 |
2015-11-24 |
View Report |