AD01 |
Address change date: Thu, 21st Mar 2024. New Address: 10 York Road London SE1 7nd. Previous address: C/O Wework 30 Stamford Street London London SE1 9LQ England
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(13 pages)
|
AP01 |
On Mon, 3rd Jul 2023 new director was appointed.
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 30th Jun 2023 - the day director's appointment was terminated
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Apr 2023 new director was appointed.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jan 2023 to Sat, 31st Dec 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Jan 2022
filed on: 9th, May 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Mar 2023 to Sat, 31st Dec 2022
filed on: 4th, April 2022
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2022
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, February 2022
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, February 2022
| resolution
|
Free Download
(1 page)
|
TM01 |
Mon, 7th Feb 2022 - the day director's appointment was terminated
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 7th Feb 2022 new director was appointed.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 7th Feb 2022 - the day director's appointment was terminated
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 7th Feb 2022 new director was appointed.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 7th Feb 2022 - the day director's appointment was terminated
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 7th Feb 2022 new director was appointed.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, February 2022
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 20th Sep 2012: 833.13 GBP
filed on: 2nd, February 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 8th Mar 2015: 2269204.85 GBP
filed on: 2nd, February 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 17th Apr 2016: 925.30 GBP
filed on: 2nd, February 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Sat, 31st Mar 2018 - the day director's appointment was terminated
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 30th Nov 2018. New Address: C/O Wework 30 Stamford Street London London SE1 9LQ. Previous address: Apsley House 176 Upper Richmond Road Putney London SW15 2SH
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Wed, 1st Mar 2017 new director was appointed.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Mar 2017 new director was appointed.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 23rd Feb 2017 - the day director's appointment was terminated
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Apr 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Mon, 9th May 2016: 919.06 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Apr 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Apr 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 14th May 2014: 833.13 GBP
capital
|
|
AP01 |
On Thu, 27th Mar 2014 new director was appointed.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, October 2013
| resolution
|
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 21st, October 2013
| resolution
|
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, October 2013
| incorporation
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Apr 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, May 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Wed, 9th May 2012 - the day director's appointment was terminated
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 17th Apr 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Tue, 6th Sep 2011. Old Address: 3Rd Floor Octagon House Fulham High Street London SW6 3JW United Kingdom
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 20th Jun 2011 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(10 pages)
|
CH01 |
On Fri, 1st Apr 2011 director's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Jun 2011 new director was appointed.
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 16th Mar 2011: 773.77 GBP
filed on: 15th, June 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 15th Jun 2011. Old Address: 3Rd Floor Octagon House 81-83 Fulham High Street London SW6 3JW United Kingdom
filed on: 15th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 4th May 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 15th, June 2011
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, June 2011
| resolution
|
Free Download
(25 pages)
|
SH02 |
Sub-division of shares on Wed, 16th Mar 2011
filed on: 7th, June 2011
| capital
|
Free Download
(5 pages)
|
AP01 |
On Tue, 3rd May 2011 new director was appointed.
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 28th Apr 2011. Old Address: Lindham House Farley Street Nether Wallop SO20 8EQ United Kingdom
filed on: 28th, April 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 28th Apr 2011 new director was appointed.
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Aug 2010 director's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Jun 2010 new director was appointed.
filed on: 22nd, June 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2010
| incorporation
|
Free Download
(21 pages)
|