AP01 |
New director appointment on 2023/11/27.
filed on: 28th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/11/27
filed on: 28th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/27
filed on: 1st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/01/01
filed on: 19th, September 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 2022/01/02
filed on: 28th, March 2023
|
accounts |
Free Download
(16 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)
|
CS01 |
Confirmation statement with no updates 2022/10/27
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/01/03
filed on: 29th, December 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/27
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/12/29
filed on: 18th, May 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/27
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/11/09.
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/11/09
filed on: 11th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom on 2019/12/09 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 2019/12/06
filed on: 6th, 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 2019/12/04 to Soho House & Co. 180 the Strand London WC2R 1EA
filed on: 4th, December 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019/12/04
filed on: 4th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019/11/29
filed on: 2nd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 72-74 Dean Street London W1D 3SG on 2019/12/02 to C/O Soho House & Co. 180 the Strand London WC2R 1EA
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/12/30
filed on: 1st, November 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/27
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/27
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 4th, October 2018
|
accounts |
Free Download
(15 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: 2nd, August 2018
|
address |
Free Download
(2 pages)
|
CH01 |
On 2017/07/28 director's details were changed
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/27
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2017/01/01
filed on: 6th, October 2017
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on 2017/01/18.
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/01/17
filed on: 18th, January 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/12/20
filed on: 20th, December 2016
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/27
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 7th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/27
filed on: 28th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/28
|
capital |
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 16 Old Bailey London EC4M 7EG
filed on: 29th, January 2015
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/10/31
filed on: 29th, January 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, October 2014
|
incorporation |
Free Download
(52 pages)
|