AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Ground Floor 30 Eastcheap Street London EC3M 1HD England to Ground Floor East 30-40 Eastcheap London EC3M 1HD on January 3, 2020
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from We Work , Office 44 199 Bishopsgate City of London London EC2M 3TY United Kingdom to Ground Floor 30 Eastcheap Street London EC3M 1HD on December 10, 2019
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom to We Work , Office 44 199 Bishopsgate City of London London EC2M 3TY on July 3, 2019
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on June 29, 2017
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on June 29, 2017
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 3, 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 8, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 3, 2014 with full list of members
filed on: 19th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 19, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 3, 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 17, 2013: 100 GBP
capital
|
|
CH03 |
On July 16, 2013 secretary's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On July 16, 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, January 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 3, 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 16, 2012. Old Address: First Floor 122 Minories London EC3N 1NT United Kingdom
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 16, 2012. Old Address: Suite 202 New Loom House 101 Back Church Lane London E1 1LU
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 16, 2012. Old Address: First Floor 122 Minories London EC3N 1NT England
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 3, 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 3, 2010 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 16th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 16th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to August 12, 2009
filed on: 12th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 25th, June 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to July 9, 2008
filed on: 9th, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 6th, June 2008
| accounts
|
Free Download
(7 pages)
|
288c |
Director and secretary's change of particulars
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 24th, January 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, January 2008
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 4, 2007
filed on: 4th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 4, 2007
filed on: 4th, July 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on July 3, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 7th, August 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on July 3, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 7th, August 2006
| capital
|
Free Download
(2 pages)
|
288a |
On August 7, 2006 New secretary appointed;new director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On August 7, 2006 New secretary appointed;new director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On August 7, 2006 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On August 7, 2006 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 26, 2006 Secretary resigned
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 26, 2006 Director resigned
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 26, 2006 Secretary resigned
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 26, 2006 Director resigned
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2006
| incorporation
|
Free Download
(15 pages)
|