AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065444790004, created on May 30, 2023
filed on: 30th, May 2023
| mortgage
|
Free Download
(25 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, May 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On June 29, 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 29, 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 67-69 Cowcross Street London EC1M 6BP. Change occurred on July 12, 2022. Company's previous address: We Work 3 Waterhouse Square 138-142 Holborn London EC1N 2SW United Kingdom.
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065444790003, created on June 8, 2022
filed on: 16th, June 2022
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 065444790002, created on May 25, 2022
filed on: 27th, May 2022
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address We Work 3 Waterhouse Square 138-142 Holborn London EC1N 2SW. Change occurred on September 9, 2021. Company's previous address: 2nd Floor Warwick House 64-65 Cowcross Street London EC1M 6EG.
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On May 20, 2020 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to December 31, 2020
filed on: 7th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on August 13, 2019
filed on: 11th, September 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 19, 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 19, 2013 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 26, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to December 31, 2012 (was March 31, 2013).
filed on: 23rd, September 2013
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065444790001
filed on: 20th, April 2013
| mortgage
|
Free Download
(54 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2013 to December 31, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 18, 2012 director's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 30, 2010. Old Address: 87/88 Turnmill Street London EC1M 5QM
filed on: 30th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On March 18, 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 18, 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 18, 2010 secretary's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2010
filed on: 18th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, December 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 20/04/2009 from 204-226 imperial drive rayners lane middlesex HA2 7HH united kingdom
filed on: 20th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to March 26, 2009 - Annual return with full member list
filed on: 26th, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On October 13, 2008 Director appointed
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2008
| incorporation
|
Free Download
(16 pages)
|