TM01 |
Director's appointment was terminated on 2024-01-29
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2024-01-29) of a secretary
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-01-29
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2024-01-29
filed on: 25th, February 2024
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2023-07-31
filed on: 31st, January 2024
| capital
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 23rd, January 2024
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2023-12-07
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-12-27
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2023-12-11) of a secretary
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-11-30
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2023-08-30) of a secretary
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 082799360002 in full
filed on: 15th, August 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 23rd, June 2023
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-02
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-02
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 17th, May 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address C/O Vice Media Group 2-6 New North Place London EC2A 4JA. Change occurred on 2020-11-16. Company's previous address: We Work the Bower 5th Floor 207-211 Old Street London EC1V 9NR.
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-02-06
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-02-06
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-06
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-06
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082799360002, created on 2019-12-05
filed on: 9th, December 2019
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge 082799360001 in full
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 20th, November 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-01
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, January 2019
| incorporation
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 082799360001, created on 2019-01-11
filed on: 22nd, January 2019
| mortgage
|
Free Download
(36 pages)
|
AD01 |
New registered office address We Work the Bower 5th Floor 207-211 Old Street London EC1V 9NR. Change occurred on 2019-01-03. Company's previous address: 10 John Street London WC1N 2EB.
filed on: 3rd, January 2019
| address
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 9th, February 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2017-05-15
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-07
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 10th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-05
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-10: 1.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 21st, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-05
filed on: 28th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2013-12-31
filed on: 8th, July 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-06-30
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-05
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-11-11 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-11-11 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2013-11-30 to 2013-12-31
filed on: 27th, June 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed refinery 29 inc LIMITEDcertificate issued on 23/11/12
filed on: 23rd, November 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, November 2012
| incorporation
|
Free Download
(27 pages)
|