RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, April 2024
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2024
| capital
|
Free Download
(2 pages)
|
CH01 |
On April 15, 2024 director's details were changed
filed on: 15th, April 2024
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, April 2024
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on April 8, 2024: 82.65 GBP
filed on: 12th, April 2024
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 8, 2024
filed on: 11th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 8, 2024
filed on: 11th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 100 Wood Street London EC2V 7AN. Change occurred on April 11, 2024. Company's previous address: 30 Churchill Place London E14 5RE England.
filed on: 11th, April 2024
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 8, 2024
filed on: 11th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 8, 2024 new director was appointed.
filed on: 11th, April 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 8, 2024 new director was appointed.
filed on: 11th, April 2024
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2024
filed on: 11th, April 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 8, 2024
filed on: 11th, April 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 8, 2024
filed on: 11th, April 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 8, 2024
filed on: 11th, April 2024
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, April 2024
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, April 2024
| incorporation
|
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 30 Churchill Place London E14 5RE. Change occurred on November 22, 2022. Company's previous address: Vestigo C/O Wework 2nd Floor 30 Churchill Place London E14 5RE United Kingdom.
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Vestigo C/O Wework 2nd Floor 30 Churchill Place London E14 5RE. Change occurred on September 13, 2021. Company's previous address: Vestigo C/O Wework 2nd Floor 30th Churchill Place London E14 5RE United Kingdom.
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Vestigo C/O Wework 2nd Floor 30th Churchill Place London E14 5RE. Change occurred on September 7, 2021. Company's previous address: Windsor House Bayshill Road Cheltenham GL50 3AT England.
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 19, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, June 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 22nd, June 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 19, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Windsor House Bayshill Road Cheltenham GL50 3AT. Change occurred on March 24, 2020. Company's previous address: 3 Wework Waterhouse Square (3rd Floor) 138 Holborn London EC1N 2SW England.
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on July 7, 2019 - 73.20 GBP
filed on: 10th, September 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 10th, September 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 7, 2019
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 7, 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 7, 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 7, 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 7, 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 7, 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 7, 2019: 106.40 GBP
filed on: 15th, July 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 19, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 17, 2019 - 98.00 GBP
filed on: 21st, February 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 21st, February 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Wework Waterhouse Square (3rd Floor) 138 Holborn London EC1N 2SW. Change occurred on February 20, 2019. Company's previous address: 1 st Katherine's Way London E1W 1UN England.
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
AP01 |
On September 3, 2018 new director was appointed.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 3, 2018 new director was appointed.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 19, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on November 30, 2017
filed on: 16th, January 2018
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 30, 2017: 98.20 GBP
filed on: 4th, January 2018
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, January 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 2nd, January 2018
| resolution
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 st Katherine's Way London E1W 1UN. Change occurred on October 10, 2017. Company's previous address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom.
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On September 6, 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 21, 2017 new director was appointed.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2017
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Capital declared on June 20, 2017: 100.00 GBP
capital
|
|