AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 10th, April 2024
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on October 24, 2023: 3.19 GBP
filed on: 26th, October 2023
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 29, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 24, 2023: 3.18 GBP
filed on: 27th, May 2023
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, May 2023
| resolution
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 20, 2023: 3.17 GBP
filed on: 27th, April 2023
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 5, 2023: 3.08 GBP
filed on: 5th, April 2023
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Wework 1 Mark Square London EC2A 4EG. Change occurred on February 8, 2023. Company's previous address: Guider C/O Wework 8 Devonshire Square the Spice Building London EC2M 4PL England.
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 29, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On May 29, 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 21, 2022: 2.57 GBP
filed on: 6th, February 2022
| capital
|
Free Download
(5 pages)
|
AD01 |
New registered office address Guider C/O Wework 8 Devonshire Square the Spice Building London EC2M 4PL. Change occurred on February 4, 2022. Company's previous address: Founders Factory Northcliffe House Young Street London W8 5EH United Kingdom.
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 19th, January 2022
| incorporation
|
Free Download
(54 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, January 2022
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2022
| capital
|
Free Download
(2 pages)
|
AP01 |
On December 22, 2021 new director was appointed.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 9, 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 20, 2020
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 29, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, May 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 3, 2020: 1.94 GBP
filed on: 22nd, May 2020
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, May 2020
| incorporation
|
Free Download
(48 pages)
|
SH01 |
Capital declared on May 11, 2020: 1.83 GBP
filed on: 19th, May 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 20, 2019: 1.74 GBP
filed on: 31st, January 2020
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on November 8, 2019
filed on: 24th, January 2020
| capital
|
Free Download
(6 pages)
|
AP02 |
Appointment (date: November 8, 2019) of a member
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 8, 2018 new director was appointed.
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 8, 2018: 1.49 GBP
filed on: 13th, June 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 29, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 30th, January 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 30, 2019
filed on: 30th, January 2019
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 26, 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 20, 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 2, 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 2, 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 2, 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 2, 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On September 20, 2018 new director was appointed.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2018
| incorporation
|
Free Download
(13 pages)
|