AD01 |
New registered office address 2 Unit 2 Spinnaker Court 1C Becketts Place, Hampton Wick Kingston upon Thames KT1 4EQ. Change occurred on 2023-04-24. Company's previous address: 69 Lambeth Walk London SE11 6DX England.
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-04-05
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 69 Lambeth Walk London SE11 6DX. Change occurred on 2022-11-28. Company's previous address: 4 Spice Court Ivory Square Plantation Wharf Battersea London SW11 3UE England.
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-11-18
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-11-18
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-11-18
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 088395330002 in full
filed on: 1st, April 2020
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Spice Court Ivory Square Plantation Wharf Battersea London SW11 3UE. Change occurred on 2020-03-06. Company's previous address: Ground Floor East 30-40 Eastcheap London EC3M 1HD United Kingdom.
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-18
filed on: 18th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-17 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor East 30-40 Eastcheap London EC3M 1HD. Change occurred on 2020-01-17. Company's previous address: 30 - 40 Ground Floor East 30 - 40 Eastcheap London EC3M 1HD United Kingdom.
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 30 - 40 Ground Floor East 30 - 40 Eastcheap London EC3M 1HD. Change occurred on 2020-01-02. Company's previous address: We Work , Office 9070 199 Bishopsgate City of London London EC2M 3TY United Kingdom.
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-18
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address We Work , Office 9070 199 Bishopsgate City of London London EC2M 3TY. Change occurred on 2019-09-29. Company's previous address: We Work, Office 44 1 Primrose Street City of London London EC2A 2EX United Kingdom.
filed on: 29th, September 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address We Work, Office 44 1 Primrose Street City of London London EC2A 2EX. Change occurred on 2018-11-19. Company's previous address: Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom.
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-18
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2018-01-31 (was 2018-04-30).
filed on: 13th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-18
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 23rd, October 2017
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address 1 Primrose Street London EC2A 2EX. Change occurred on 2017-06-29. Company's previous address: First Floor 122 Minories London EC3N 1NT.
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Third Floor, Office 61 1 Primrose Street London EC2A 2EX. Change occurred on 2017-06-29. Company's previous address: 1 Primrose Street London EC2A 2EX England.
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088395330002, created on 2016-12-20
filed on: 6th, January 2017
| mortgage
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 2016-11-18
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 088395330001 in full
filed on: 9th, June 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 18th, April 2016
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-01-31
filed on: 18th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-18
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-10-18
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-01-31
filed on: 18th, November 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-11
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088395330001, created on 2015-01-14
filed on: 19th, January 2015
| mortgage
|
Free Download
(33 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-23
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-23: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-10-01
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-02-27 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-27
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-11
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-01-22
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-20
filed on: 22nd, January 2014
| annual return
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-01-10
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, January 2014
| incorporation
|
Free Download
(7 pages)
|