CERTNM |
Company name changed lifeworks corporation LTD.certificate issued on 31/05/23
filed on: 31st, May 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 31st October 2022
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st October 2022
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2022 - the day director's appointment was terminated
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(18 pages)
|
CH03 |
On 7th October 2022 secretary's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th October 2022. New Address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL. Previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th December 2021
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
6th December 2021 - the day director's appointment was terminated
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(16 pages)
|
SH19 |
Statement of Capital on 16th December 2020: 253153.31 USD
filed on: 16th, December 2020
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 16th, December 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, December 2020
| resolution
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 03/12/20
filed on: 16th, December 2020
| insolvency
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 16th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th September 2020
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
16th September 2020 - the day director's appointment was terminated
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
16th September 2020 - the day director's appointment was terminated
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th September 2020
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
16th September 2020 - the day director's appointment was terminated
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th December 2019. New Address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Previous address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
CH03 |
On 3rd October 2019 secretary's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd October 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th November 2019. New Address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Previous address: First Floor Templeback 10 Temple Back Bristol BS1 6FL England
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th November 2019. New Address: First Floor Templeback 10 Temple Back Bristol BS1 6FL. Previous address: The Glassmill, 4th Floor 1 Battersea Bridge Road London SW11 3BZ United Kingdom
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 3rd October 2019
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 23rd, January 2019
| accounts
|
Free Download
(31 pages)
|
CH01 |
On 18th December 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 18th December 2018 secretary's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, October 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th December 2016: 220410300.00 GBP, 220359926.42 USD
filed on: 22nd, August 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th July 2018: 253153.31 USD
filed on: 15th, August 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, August 2018
| resolution
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 27th July 2018: 251550.91 USD
filed on: 15th, August 2018
| capital
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 27th July 2018
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
27th July 2018 - the day director's appointment was terminated
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
27th July 2018 - the day director's appointment was terminated
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th July 2018
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
27th July 2018 - the day director's appointment was terminated
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
27th July 2018 - the day director's appointment was terminated
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th July 2018
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th July 2018
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 4th, May 2018
| resolution
|
Free Download
(43 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 3rd, May 2018
| accounts
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 25th April 2018: 242673.88 USD
filed on: 1st, May 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th February 2018: 221503.78 USD
filed on: 14th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th December 2016: 220817.44 USD
filed on: 10th, February 2017
| capital
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, January 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th January 2017
filed on: 20th, January 2017
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, April 2016
| resolution
|
Free Download
(45 pages)
|
SH01 |
Statement of Capital on 1st March 2016: 183633.23 GBP
filed on: 15th, March 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th February 2016: 100637.49 GBP
filed on: 15th, March 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 15th, March 2016
| resolution
|
Free Download
|
AP01 |
New director was appointed on 1st March 2016
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2016
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 9th, March 2016
| resolution
|
Free Download
|
TM02 |
29th January 2016 - the day secretary's appointment was terminated
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2016
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
29th January 2016 - the day director's appointment was terminated
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2017 to 31st December 2016
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
29th January 2016 - the day director's appointment was terminated
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2016
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
29th January 2016 - the day director's appointment was terminated
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, January 2016
| incorporation
|
Free Download
(55 pages)
|
SH01 |
Statement of Capital on 28th January 2016: 0.01 GBP
capital
|
|