AD01 |
Change of registered address from C/O Gop 6-8 Tokenhouse Yard London EC2R 7AS United Kingdom on 2024/01/24 to Clutha House, C/O Avery Law Llp, 10 Storey’S Gate Clutha House, C/O Avery Law Llp, 10 Storey’S Gate London SW1P 3AY
filed on: 24th, January 2024
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Clutha House, C/O Avery Law Llp, 10 Storey’S Gate Clutha House, C/O Avery Law Llp, 10 Storey’S Gate London SW1P 3AY England on 2024/01/24 to Clutha House C/O Avery Law Llp, 10 Storey’S Gate London SW1P 3AY
filed on: 24th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/01
filed on: 12th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, 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 2021/12/31
filed on: 3rd, March 2023
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 2022/08/31
filed on: 15th, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/01
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 7th, January 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/01
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Gianni, Origoni, Grippo, Cappelli & Partners C/O Bemyeye Uk Limited 6-8 Tokenhouse Yard London EC2R 7AS United Kingdom on 2021/01/19 to C/O Gop 6-8 Tokenhouse Yard London EC2R 7AS
filed on: 19th, January 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/01/15
filed on: 18th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 12th, January 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/01
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 2.14 2 Angel Square London EC1V 1NY England on 2020/06/15 to Gianni, Origoni, Grippo, Cappelli & Partners C/O Bemyeye Uk Limited 6-8 Tokenhouse Yard London EC2R 7AS
filed on: 15th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Rocketspace 40 Islington High Street London N1 8XB United Kingdom on 2019/12/16 to Office 2.14 2 Angel Square London EC1V 1NY
filed on: 16th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 1st, October 2019
|
accounts |
Free Download
(15 pages)
|
AD01 |
Change of registered address from 40 Rocketspace Office S03 Islington High Street London N1 8XB England on 2019/07/11 to Rocketspace 40 Islington High Street London N1 8XB
filed on: 11th, July 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 095209400001, created on 2019/05/16
filed on: 29th, May 2019
|
mortgage |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/01
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 4th, October 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/05/01
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2017/12/31
filed on: 12th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/04/11
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/11.
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rocketspace Office No. S03 41 Islington High Street London N1 8XB England on 2018/03/22 to 40 Rocketspace Office S03 Islington High Street London N1 8XB
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Wework Old Street, Office No. 5 41 Corsham Street London N1 6DR England on 2017/11/27 to Rocketspace Office No. S03 41 Islington High Street London N1 8XB
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 27th, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/04/01
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 26th, January 2017
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2016/11/30.
filed on: 5th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/11/30
filed on: 5th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/30.
filed on: 5th, December 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/04/30.
filed on: 1st, December 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Wework Old Street 18-21 Corsham Street London N1 6DR England on 2016/07/11 to C/O Wework Old Street, Office No. 5 41 Corsham Street London N1 6DR
filed on: 11th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/05/01 director's details were changed
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/05/01 director's details were changed
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31a High Street Chesham Buckinghamshire HP5 1BW United Kingdom on 2016/05/11 to C/O Wework Old Street 18-21 Corsham Street London N1 6DR
filed on: 11th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/01
filed on: 11th, April 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/01/22
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, May 2015
|
resolution |
Free Download
|
NEWINC |
Company registration
filed on: 1st, April 2015
|
incorporation |
Free Download
(35 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/04/01
|
capital |
|