AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(10 pages)
|
PSC05 |
Change to a person with significant control Thursday 1st September 2022
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Industrious 70 st Mary Axe London EC3A 8BE. Change occurred on Tuesday 8th November 2022. Company's previous address: Hana 70 st Mary Axe London EC3A 8BE United Kingdom.
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Hana 70 st Mary Axe London EC3A 8BE. Change occurred on Tuesday 4th October 2022. Company's previous address: 8 Devonshire Square Wework C/O No Ceilings Limited London EC2M 4YJ England.
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 4th July 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 131198990001, created on Wednesday 20th July 2022
filed on: 20th, July 2022
| mortgage
|
Free Download
(46 pages)
|
AD01 |
New registered office address 8 Devonshire Square Wework C/O No Ceilings Limited London EC2M 4YJ. Change occurred on Thursday 27th January 2022. Company's previous address: 8 Devonshire Square Wework C/O No Ceilings Limited London EC2M 4PL England.
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Devonshire Square Wework C/O No Ceilings Limited London EC2M 4PL. Change occurred on Tuesday 26th October 2021. Company's previous address: Bishopsgate 199 Bishopsgate 199 Wework, Student Homes Management London EC2M 3TY England.
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Bishopsgate 199 Bishopsgate 199 Wework, Student Homes Management London EC2M 3TY. Change occurred on Monday 13th September 2021. Company's previous address: Bishopsgate 199 Bishopsgate 199 London EC2M 3TY England.
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Bishopsgate 199 Bishopsgate 199 London EC2M 3TY. Change occurred on Monday 13th September 2021. Company's previous address: Cunningham Court Flat 6 Cunningham Court London W9 1AE England.
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 31st December 2021, originally was Thursday 31st March 2022.
filed on: 24th, August 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 7th July 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th July 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st July 2021
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 5th April 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Sunday 4th April 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 5th April 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th April 2021.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 5th April 2021.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cunningham Court Flat 6 Cunningham Court London W9 1AE. Change occurred on Wednesday 26th May 2021. Company's previous address: Eltham House 6 Forest Road Loughborough Leicestershire LE11 3NP United Kingdom.
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st March 2022. Originally it was Monday 31st January 2022
filed on: 8th, February 2021
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, January 2021
| incorporation
|
Free Download
(37 pages)
|