AD01 |
New registered office address Unit 54, Wow Wembley 284 Water Road London HA0 1HX. Change occurred on 2023-12-05. Company's previous address: Unit 12 Wow Wembley 284 Water Road London HA0 1HX England.
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-05
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 2nd, March 2023
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-02-27: 14.92 GBP
filed on: 28th, February 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-02-13
filed on: 19th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-02-21
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-02-21
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2022-02-21 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 12 Wow Wembley 284 Water Road London HA0 1HX. Change occurred on 2021-10-20. Company's previous address: Wow Workspaces Unit 12 - Wow Workspaces 284 Water Road London HA0 1HX England.
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Wow Workspaces Unit 12 - Wow Workspaces 284 Water Road London HA0 1HX. Change occurred on 2021-10-20. Company's previous address: Unit 2 - Open Cell Old Laundry Yard Shepherds Bush Market London W12 8EZ England.
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 29th, June 2021
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 29th, June 2021
| resolution
|
Free Download
(39 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 22nd, June 2021
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-06-21: 14.57 GBP
filed on: 21st, June 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2021-05-31 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-05-28: 14.40 GBP
filed on: 28th, May 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2 - Open Cell Old Laundry Yard Shepherds Bush Market London W12 8EZ. Change occurred on 2021-05-28. Company's previous address: 63 the Grove London W5 5LL England.
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-01-15: 11.37 GBP
filed on: 5th, March 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-02-23
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-28
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-07
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-14
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-12
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-06-12
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-05-30
filed on: 29th, February 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 63 the Grove London W5 5LL. Change occurred on 2020-01-28. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-14
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-30
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-14
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2017-06-26 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-13
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-14
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-10-03: 10.53 GBP
filed on: 7th, November 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, October 2016
| resolution
|
Free Download
|
NEWINC |
Incorporation
filed on: 31st, May 2016
| incorporation
|
Free Download
(28 pages)
|