CS01 |
Confirmation statement with no updates September 6, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to February 28, 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Dd-01C102-017 Wework Aviation House 125 Kingsway London WC2B 6NH. Change occurred on June 1, 2022. Company's previous address: Dedicated Desk #13 C/O Wework 16 Great Chapel Street London W1F 8FL England.
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to February 28, 2021
filed on: 10th, February 2022
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates December 11, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to February 29, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, December 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 23, 2020
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to February 28, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(18 pages)
|
AD01 |
New registered office address Dedicated Desk #13 C/O Wework 16 Great Chapel Street London W1F 8FL. Change occurred on June 28, 2019. Company's previous address: 42 Upper Berkeley Street London W1H 5PW United Kingdom.
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to February 28, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 14, 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 14, 2018 new director was appointed.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 42 Upper Berkeley Street London W1H 5PW. Change occurred on December 8, 2017. Company's previous address: C/O Osiris Advisors 2nd Floor , 30 Charles Ii Street London SW1Y 4AE England.
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to February 28, 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, August 2017
| resolution
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 088206330001, created on July 24, 2017
filed on: 31st, July 2017
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 088206330002, created on July 24, 2017
filed on: 31st, July 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Osiris Advisors 2nd Floor , 30 Charles Ii Street London SW1Y 4AE. Change occurred on November 9, 2016. Company's previous address: 42 Upper Berkeley Street London W1H 5PW England.
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 42 Upper Berkeley Street London W1H 5PW. Change occurred on November 3, 2016. Company's previous address: 2nd Floor, 30 Charles Ii Street London SW1Y 4AE.
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to February 29, 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On April 10, 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2014 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 19, 2015 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 13, 2016: 1401000.00 GBP
capital
|
|
AA |
Small company accounts for the period up to February 28, 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 14, 2015: 1401000.00 GBP
capital
|
|
CH01 |
On April 10, 2014 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2Nd Floor, 30 Charles Ii Street London SW1Y 4AE. Change occurred on January 14, 2015. Company's previous address: 2Nd Floor 30 Charles Ii Street London SW1Y 4AE England.
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On April 10, 2014 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 18, 2014: 1401000.00 GBP
filed on: 13th, January 2015
| capital
|
Free Download
(3 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 27th, November 2014
| document replacement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to February 28, 2015
filed on: 25th, November 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 21, 2014: 2250.00 GBP
filed on: 21st, October 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 3, 2014
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On March 3, 2014 new director was appointed.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 19, 2013 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2013
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on December 19, 2013: 1000.00 GBP
capital
|
|