AP01 |
New director was appointed on 27th November 2023
filed on: 28th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th November 2023
filed on: 28th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 1st January 2023
filed on: 28th, November 2023
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 2nd January 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2023
filed on: 16th, 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)
|
CS01 |
Confirmation statement with no updates 6th March 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 3rd January 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(16 pages)
|
AA |
Accounts for a dormant company made up to 29th December 2019
filed on: 18th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 9th November 2020
filed on: 11th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th November 2020
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st March 2020 director's details were changed
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom on 9th December 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 6th December 2019
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 4th December 2019 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 4th December 2019
filed on: 4th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 29th November 2019
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 2nd December 2019 to C/O Soho House & Co. 180 the Strand London WC2R 1EA
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th December 2018
filed on: 1st, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 6th March 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 7th, September 2018
|
accounts |
Free Download
(8 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: 6th, August 2018
|
address |
Free Download
(2 pages)
|
CH01 |
On 28th July 2017 director's details were changed
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th March 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 1st January 2017
filed on: 16th, October 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 6th March 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 18th January 2017
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 17th January 2017
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th January 2017
filed on: 18th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 3rd January 2016
filed on: 12th, October 2016
|
accounts |
Free Download
(11 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 16 Old Bailey London EC4M 7EG at an unknown date
filed on: 15th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2016
filed on: 10th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th March 2016: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 28th December 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2015
filed on: 16th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th March 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 29th December 2013
filed on: 9th, October 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2014
filed on: 12th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th March 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 30th December 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2013
filed on: 27th, March 2013
|
annual return |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 30th March 2012
filed on: 30th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th March 2012
filed on: 30th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th March 2012
filed on: 30th, March 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th March 2012
filed on: 30th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th March 2012
filed on: 30th, March 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th March 2012
filed on: 30th, March 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On 30th March 2012, company appointed a new person to the position of a secretary
filed on: 30th, March 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 30th March 2012
filed on: 30th, March 2012
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2013 to 31st December 2012
filed on: 30th, March 2012
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed newincco 1164 LIMITEDcertificate issued on 22/03/12
filed on: 22nd, March 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 22nd March 2012
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 6th, March 2012
|
incorporation |
Free Download
(45 pages)
|