AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Monday 30th May 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 30th May 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th July 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on Friday 29th January 2021. Company's previous address: Wework Hoxton Senna Building Gorsuch Place London E2 8JF England.
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Wework Hoxton Senna Building Gorsuch Place London E2 8JF. Change occurred on Monday 27th July 2020. Company's previous address: 9 Appold Street London EC2A 2AP United Kingdom.
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2020 to Tuesday 31st December 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 15th October 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 15th October 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st October 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st October 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 15th June 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 21st July 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 21st July 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Appold Street London EC2A 2AP. Change occurred on Thursday 14th June 2018. Company's previous address: 41 Luke Street London EC2A 4DP United Kingdom.
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 11th May 2018 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2018
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 11th May 2018
capital
|
|
AD01 |
New registered office address 41 Luke Street London EC2A 4DP. Change occurred on Friday 11th May 2018. Company's previous address: Pillar Project 41 Luke Street London EC2A 4DP United Kingdom.
filed on: 11th, May 2018
| address
|
Free Download
|