CS01 |
Confirmation statement with no updates February 13, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 10, 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 10, 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081920910002, created on September 30, 2021
filed on: 4th, October 2021
| mortgage
|
Free Download
(60 pages)
|
AA01 |
Extension of current accouting period to October 31, 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 13, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ground Floor 30 Eastcheap Street London EC3M 1HD England to Groud Floor East 30-40 Eastcheap London EC3M 1HD on January 10, 2020
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from We Work , Office 44 1 Primrose Street City of London London EC2A 2EX United Kingdom to Ground Floor 30 Eastcheap Street London EC3M 1HD on December 10, 2019
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom to We Work , Office 44 1 Primrose Street City of London London EC2A 2EX on May 31, 2019
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 13, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to August 31, 2017
filed on: 15th, November 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on June 29, 2017
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on June 29, 2017
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 21, 2016 with full list of members
filed on: 21st, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 21, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 21, 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 21, 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 081920910001, created on October 16, 2014
filed on: 20th, October 2014
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to August 28, 2014 with full list of members
filed on: 30th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 30, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 28, 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On August 29, 2012 new director was appointed.
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 29, 2012 new director was appointed.
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 28, 2012
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2012
| incorporation
|
Free Download
(7 pages)
|