AA01 |
Extension of current accouting period to March 31, 2024
filed on: 15th, March 2024
|
accounts |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 14, 2024
filed on: 15th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On March 14, 2024 new director was appointed.
filed on: 14th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 14, 2024 new director was appointed.
filed on: 14th, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 14, 2024
filed on: 14th, March 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 124 City Road London EC1V 2NX England to 20 Garrick Street London WC2E 9BT on March 14, 2024
filed on: 14th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 18, 2023
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control March 22, 2023
filed on: 22nd, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 23rd, June 2023
|
accounts |
Free Download
(31 pages)
|
AD01 |
Registered office address changed from Huckletree Shoreditch Alphabeta Building 18 Finsbury Square London EC2A 1AH England to 124 City Road London EC1V 2NX on March 22, 2023
filed on: 22nd, March 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Huckletree Shoreditch, Alphabeta Building Finsbury Square London EC2A 1AH England to Wework 1 Mark Square London EC2A 4EG on March 1, 2023
filed on: 1st, March 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wework 1 Mark Square London EC2A 4EG England to Huckletree Shoreditch Alphabeta Building 18 Finsbury Square London EC2A 1AH on March 1, 2023
filed on: 1st, March 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 2, 2023
filed on: 10th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 18, 2022
filed on: 19th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 21st, September 2022
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: June 7, 2022
filed on: 20th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On September 12, 2022 new director was appointed.
filed on: 20th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 12, 2022
filed on: 20th, September 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Commercial Unit 2, Aurora Building 124 East Road London N1 6FD to Huckletree Shoreditch, Alphabeta Building Finsbury Square London EC2A 1AH on March 24, 2022
filed on: 24th, March 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 19, 2021
filed on: 5th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 18, 2021
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control July 19, 2021
filed on: 5th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 12, 2021: 500001.00 GBP
filed on: 5th, January 2022
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on November 30, 2020
filed on: 23rd, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(19 pages)
|
AP01 |
On December 24, 2019 new director was appointed.
filed on: 24th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 24, 2019 new director was appointed.
filed on: 24th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(21 pages)
|
TM02 |
Secretary appointment termination on June 27, 2018
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On June 27, 2018 - new secretary appointed
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2017
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: May 24, 2017
filed on: 13th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 18, 2016
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(11 pages)
|
AP01 |
On July 15, 2016 new director was appointed.
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 15, 2016
filed on: 15th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 18, 2015 with full list of members
filed on: 15th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 18, 2014 with full list of members
filed on: 13th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 13, 2015: 1.00 GBP
|
capital |
|
AP01 |
On December 2, 2014 new director was appointed.
filed on: 11th, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 29, 2014 new director was appointed.
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 30, 2014 new director was appointed.
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On July 22, 2014 - new secretary appointed
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Garden Unit, the Yard 120-132 East Road London N1 6AA United Kingdom to Commercial Unit 2, Aurora Building 124 East Road London N1 6FD on July 22, 2014
filed on: 22nd, July 2014
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 22, 2014
filed on: 22nd, July 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 27, 2014. Old Address: Centro 3 19 Mandela Street London NW1 0DU United Kingdom
filed on: 27th, June 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2013
|
incorporation |
Free Download
(8 pages)
|