MR01 |
Registration of charge 096377390006, created on 2024/02/22
filed on: 26th, February 2024
|
mortgage |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 12th, September 2023
|
accounts |
Free Download
(30 pages)
|
AD01 |
Address change date: 2023/07/03. New Address: 200 Aldersgate Street London EC1A 4HD. Previous address: 100 New Bridge Street London EC4V 6JA
filed on: 3rd, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/06/15
filed on: 15th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2023/01/31.
filed on: 31st, January 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096377390005, created on 2023/01/01
filed on: 12th, January 2023
|
mortgage |
Free Download
(64 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 12th, January 2023
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, January 2023
|
incorporation |
Free Download
(20 pages)
|
MR01 |
Registration of charge 096377390004, created on 2023/01/01
filed on: 6th, January 2023
|
mortgage |
Free Download
(37 pages)
|
MR04 |
Charge 096377390002 satisfaction in full.
filed on: 5th, January 2023
|
mortgage |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 5th, December 2022
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 5th, December 2022
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 5th, December 2022
|
resolution |
Free Download
(4 pages)
|
MR04 |
Charge 096377390001 satisfaction in full.
filed on: 16th, November 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 20th, September 2022
|
accounts |
Free Download
(31 pages)
|
TM01 |
2022/07/15 - the day director's appointment was terminated
filed on: 8th, August 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 2022/08/02 director's details were changed
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/08/02 director's details were changed
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/08/02 director's details were changed
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/08/01. New Address: 100 New Bridge Street London EC4V 6JA. Previous address: Wework 120 Moorgate London EC2M 6UR
filed on: 1st, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/15
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 11th, October 2021
|
accounts |
Free Download
(32 pages)
|
CH01 |
On 2021/08/17 director's details were changed
filed on: 16th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/07/01 director's details were changed
filed on: 16th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/15
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 096377390003, created on 2021/03/31
filed on: 13th, April 2021
|
mortgage |
Free Download
(58 pages)
|
MR01 |
Registration of charge 096377390002, created on 2021/03/31
filed on: 8th, April 2021
|
mortgage |
Free Download
(37 pages)
|
AD01 |
Address change date: 2021/03/31. New Address: Wework 120 Moorgate London EC2M 6UR. Previous address: We Work 1 Fore Street London EC2 9DT
filed on: 31st, March 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 7th, January 2021
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/15
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 100 New Bridge Street London EC4V 6JA
filed on: 22nd, January 2020
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 18th, December 2019
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/20.
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/09/20 - the day director's appointment was terminated
filed on: 1st, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/20.
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/15
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/09/30
filed on: 13th, September 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 096377390001, created on 2018/08/21
filed on: 22nd, August 2018
|
mortgage |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/15
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/09/30
filed on: 5th, July 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 2016/09/30
filed on: 24th, July 2017
|
accounts |
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/15
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/10/01.
filed on: 2nd, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/09/30 - the day director's appointment was terminated
filed on: 1st, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/07/29. New Address: We Work 1 Fore Street London EC2 9DT. Previous address: Second Floor Cardiff House Tilling Road London NW2 1LJ United Kingdom
filed on: 29th, July 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/15 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2016/09/30. Originally it was 2016/06/30
filed on: 30th, July 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, June 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/15
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|