CS01 |
Confirmation statement with no updates Sat, 16th Mar 2024
filed on: 20th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Nov 2023
filed on: 29th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 27th Nov 2023 new director was appointed.
filed on: 29th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sun, 2nd Jan 2022
filed on: 23rd, November 2023
|
accounts |
Free Download
(30 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Mar 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 3rd Jan 2021
filed on: 3rd, May 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 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)
|
AA |
Small company accounts made up to Sun, 29th Dec 2019
filed on: 26th, May 2021
|
accounts |
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th Mar 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Fri, 27th Nov 2020
filed on: 8th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 9th Nov 2020
filed on: 11th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 9th Nov 2020 new director was appointed.
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Aug 2020
filed on: 9th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 18th Aug 2020
filed on: 9th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 16th Mar 2020
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 30th Dec 2018
filed on: 7th, February 2020
|
accounts |
Free Download
(21 pages)
|
PSC05 |
Change to a person with significant control Fri, 6th Dec 2019
filed on: 9th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom on Mon, 9th Dec 2019 to 180 the Strand London WC2R 1EA
filed on: 9th, December 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 4th Dec 2019
filed on: 5th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom on Thu, 5th Dec 2019 to Soho House & Co. 180 the Strand London WC2R 1EA
filed on: 5th, December 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 29th Nov 2019
filed on: 3rd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 72-74 Dean Street London W1D 3SG United Kingdom on Mon, 2nd Dec 2019 to C/O Soho House & Co. 180 the Strand London WC2R 1EA
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th Mar 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 16th, November 2018
|
accounts |
Free Download
(22 pages)
|
AD02 |
Single Alternative Inspection Location changed from 16 Old Bailey London EC4M 7EG United Kingdom at an unknown date to Third Floor 20 Old Bailey London EC4M 7AN
filed on: 7th, August 2018
|
address |
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Jul 2017 director's details were changed
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Mar 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, January 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 1st Jan 2017
filed on: 6th, October 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Mar 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Wed, 18th Jan 2017 new director was appointed.
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Jan 2017
filed on: 18th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 8th Nov 2016 new director was appointed.
filed on: 8th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Nov 2016 new director was appointed.
filed on: 8th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 3rd Jan 2016
filed on: 4th, November 2016
|
accounts |
Free Download
(19 pages)
|
AD03 |
Registered inspection location new location: 16 Old Bailey London EC4M 7EG.
filed on: 25th, October 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 25th, October 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Mar 2016
filed on: 11th, April 2016
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094921450001, created on Thu, 14th Jan 2016
filed on: 21st, January 2016
|
mortgage |
Free Download
(42 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, November 2015
|
resolution |
Free Download
(32 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2015
|
incorporation |
Free Download
(44 pages)
|