AP01 |
New director was appointed on 2023-04-25
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-10-31
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-10-31
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Second Home Second Home 68-80 Hanbury Street London E1 5JL England to Second Home Hanbury Street London E1 5JL on 2023-10-20
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Can Mezzanine Great Dover Street London SE1 4YR England to Second Home Second Home 68-80 Hanbury Street London E1 5JL on 2023-10-19
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-04-25
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2022-07-31
filed on: 24th, March 2023
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 2022-11-01
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-09-19
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On 2022-06-24 - new secretary appointed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2022-06-08
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-07-31
filed on: 24th, February 2022
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2022-01-18
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-11-03
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor, Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU England to Can Mezzanine Great Dover Street London SE1 4YR on 2021-09-06
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-07-13
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-18
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-05-18
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2020-07-31
filed on: 1st, December 2020
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2020-11-05
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 27th, March 2020
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2020-01-21
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-21
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-15
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, August 2019
| incorporation
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: 2019-07-16
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-16
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-16
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-16
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-16
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 19th, July 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 7th, May 2019
| accounts
|
Free Download
(21 pages)
|
AD01 |
Registered office address changed from Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU England to Ground Floor, Studio 18 Ground Floor, Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU on 2019-03-21
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor, Studio 18 Ground Floor, Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU United Kingdom to Ground Floor, Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU on 2019-03-21
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Can Mezzanine Great Dover Street London SE1 4YR England to Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU on 2019-02-07
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-11-20
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-01
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 9th, May 2018
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2018-03-14
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-08-10
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Can3 Great Dover Street London SE1 4YR England to Can Mezzanine Great Dover Street London SE1 4YR on 2017-04-28
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-21
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-03
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-11-30 to 2016-07-31
filed on: 15th, November 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-03
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-03
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-07-31
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-07-31
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2015-12-18
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Den 14 Bedford Square London WC1B 3JA to Can3 Great Dover Street London SE1 4YR on 2016-03-15
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AP03 |
On 2015-11-12 - new secretary appointed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-20, no shareholders list
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Brew, Victoria House 64 Paul Street London EC2A 4NG England to The Den 14 Bedford Square London WC1B 3JA on 2015-08-28
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-14
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-07-10
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-08
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-03-02
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 1st, June 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1a Zetland House 5-25 Scrutton Street London EC2A 4HJ England to The Brew, Victoria House 64 Paul Street London EC2A 4NG on 2015-05-11
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
AP03 |
On 2015-03-02 - new secretary appointed
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1a Zetland House 5-25 Scrutton St London EC2A 4HJ to 1a Zetland House 5-25 Scrutton Street London EC2A 4HJ on 2014-12-18
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-20, no shareholders list
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, October 2014
| resolution
|
|
MA |
Memorandum and Articles of Association
filed on: 19th, September 2014
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 19th, September 2014
| resolution
|
|
CERTNM |
Company name changed upreach foundationcertificate issued on 10/09/14
filed on: 10th, September 2014
| change of name
|
Free Download
(3 pages)
|
MISC |
NE01
filed on: 10th, September 2014
| miscellaneous
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 4th, September 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-04
filed on: 4th, September 2014
| resolution
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-04
filed on: 4th, September 2014
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 20th, August 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 25 City Road London EC1Y 1AA England on 2014-06-05
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-16
filed on: 16th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-02-14
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-14
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-02-14
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor 80 Haymarket London on 2014-02-11
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1St Floor 80 Haymarket London SW1Y 4TE on 2013-11-26
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-11-20, no shareholders list
filed on: 26th, November 2013
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, November 2012
| incorporation
|
Free Download
(42 pages)
|