AA |
Total exemption full accounts record for the accounting period up to Monday 1st May 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(7 pages)
|
SH01 |
211.00 GBP is the capital in company's statement on Monday 30th October 2023
filed on: 30th, October 2023
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, September 2023
| resolution
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 5th September 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th July 2023 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th June 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th February 2019 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st February 2023 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd February 2023 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Bath Place London EC2A 3DR England to 2nd Floor 1 Bath Place London EC2A 3DA on Thursday 2nd February 2023
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 1st May 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 1st May 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Monday 20th September 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 1st, December 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 19th October 2021200.00 GBP
filed on: 1st, December 2021
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, November 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 1st May 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, January 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 1st May 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 1st May 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1 Bath Place Bath Place London EC2A 3DA England to 1 Bath Place London EC2A 3DR on Tuesday 28th August 2018
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13, Work.Life Hawley Crescent London NW1 8NP England to 1 Bath Place Bath Place London EC2A 3DA on Friday 23rd March 2018
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 1st May 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 17th November 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 1st May 2016
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 1st May 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 13 Hawley Crescent London NW1 8NP England to 13, Work.Life Hawley Crescent London NW1 8NP on Wednesday 16th December 2015
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O 100 Shapes Work.Life Hawley Crescent London NW1 8NP to 13, Work.Life Hawley Crescent London NW1 8NP on Wednesday 16th December 2015
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 7th November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Tuesday 1st December 2015
capital
|
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Cape Yard Cape Yard London E1W 2JU to C/O 100 Shapes Work.Life Hawley Crescent London NW1 8NP on Tuesday 1st December 2015
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Paolo Memoli 13 Hawley Crescent London NW1 8NP England to Flat 5 Cape Yard Cape Yard London E1W 2JU at an unknown date
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 14 Charlotte Mews Charlotte Mews London W1T 4EL England to C/O Paolo Memoli 13 Hawley Crescent London NW1 8NP at an unknown date
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 7th November 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Friday 7th November 2014
capital
|
|
AA |
Accounts for a micro company for the period ending on Thursday 1st May 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed onehundredshapes LTDcertificate issued on 16/07/14
filed on: 16th, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 7th November 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 8th November 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th November 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 1st May 2013
filed on: 5th, August 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from Friday 30th November 2012 to Wednesday 1st May 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
300.00 GBP is the capital in company's statement on Friday 12th July 2013
filed on: 12th, July 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 7th November 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 30th November 2012 from 60 Hornchurch Road Bowerhill Melksham Wiltshire SN12 6QR England
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 23rd July 2012.
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st May 2012 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st May 2012.
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2011
| incorporation
|
Free Download
(7 pages)
|