AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 24th, March 2024
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 4th March 2024. New Address: 124 City Road City Road London EC1V 2NX. Previous address: We Work 6th Floor 1 International House St Katharines Way London E1W 1UN England
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd February 2024
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2024 director's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th February 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd February 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd February 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 19th July 2016
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th July 2016
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th July 2016
filed on: 2nd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st September 2016
filed on: 2nd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 8th August 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th July 2020
filed on: 16th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st May 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 1st, November 2019
| resolution
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 21st October 2019: 1003.00 GBP
filed on: 1st, November 2019
| capital
|
Free Download
(9 pages)
|
CH01 |
On 5th August 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2019
filed on: 14th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 3rd, February 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 102861410001 in full
filed on: 27th, January 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st January 2018. New Address: We Work 6th Floor 1 International House St Katharines Way London E1W 1UN. Previous address: Rainmaking Loft, International House 1 st Katherine's Way London E1W 1UN England
filed on: 21st, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2017 to 30th June 2017
filed on: 26th, February 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st September 2016: 1000.00 GBP
filed on: 17th, October 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 11th, October 2016
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102861410001, created on 21st September 2016
filed on: 26th, September 2016
| mortgage
|
Free Download
(51 pages)
|
AD01 |
Address change date: 8th August 2016. New Address: Rainmaking Loft, International House 1 st Katherine's Way London E1W 1UN. Previous address: 11 Ingleby Road Ilford IG1 4RX United Kingdom
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, July 2016
| incorporation
|
Free Download
(42 pages)
|