CS01 |
Confirmation statement with no updates January 22, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On February 12, 2021 new director was appointed.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 12, 2021) of a secretary
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 12, 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 12, 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 12, 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control February 12, 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 12, 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 12, 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 12, 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 12, 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Scott House Suite 1 Office 3.09, Scott House Suite 1, the Concourse Waterloo Station London SE1 7LY. Change occurred on February 15, 2021. Company's previous address: 5 Quarrendon Street London London SW6 3st England.
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Quarrendon Street London London SW6 3st. Change occurred on May 1, 2020. Company's previous address: 5 5 Quarrendon Street London SW6 3st United Kingdom.
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 4th, March 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 5 5 Quarrendon Street London SW6 3st. Change occurred on February 24, 2020. Company's previous address: Wework 184 Shepherds Bush Road Hammersmith London W6 7NL England.
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 27, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 9, 2019: 250.00 GBP
filed on: 9th, December 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On December 6, 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Wework 184 Shepherds Bush Road Hammersmith London W6 7NL. Change occurred on May 24, 2019. Company's previous address: Wework 70 Wilson Street London EC2A 2DB United Kingdom.
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 4th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 27, 2019
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Wework 70 Wilson Street London EC2A 2DB. Change occurred on January 27, 2019. Company's previous address: 5 Quarrendon Street London SW6 3st England.
filed on: 27th, January 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, November 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
On October 1, 2018 new director was appointed.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2018 new director was appointed.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 10, 2018 new director was appointed.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, September 2018
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 9, 2018: 106.25 GBP
filed on: 7th, September 2018
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on August 9, 2018
filed on: 6th, September 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 20th, August 2018
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, August 2018
| resolution
|
Free Download
(22 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 12th, July 2018
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 5th, June 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On December 19, 2016 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 28, 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|