CS01 |
Confirmation statement with no updates 18th August 2023
filed on: 27th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 2nd, June 2023
|
accounts |
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 7th, November 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 077453330002, created on 27th October 2022
filed on: 28th, October 2022
|
mortgage |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2022
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 12th, August 2021
|
accounts |
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 51 Eastcheap London EC3M 1JP England on 14th May 2021 to 30 Stamford Street London SE1 9LQ
filed on: 14th, May 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
|
gazette |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 24th October 2019
filed on: 5th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th August 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 24th October 2019
filed on: 5th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, November 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 6th, November 2019
|
resolution |
Free Download
(13 pages)
|
AD01 |
Change of registered address from Wework 51 Eastcheap London EC3M 1JP England on 29th October 2019 to 51 Eastcheap London EC3M 1JP
filed on: 29th, October 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th October 2019
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th August 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 20 st. Dunstan's Hill London EC3R 8HL England on 17th October 2019 to Wework 51 Eastcheap London EC3M 1JP
filed on: 17th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from C/O Genius Professional Services Ltd 1 Wesley Gate, Queens Road Reading RG1 4AP on 11th December 2018 to 20 st. Dunstan's Hill London EC3R 8HL
filed on: 11th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th August 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 22nd, May 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2017
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 18th August 2017
filed on: 25th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 18th August 2017 director's details were changed
filed on: 25th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 21st, March 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th August 2016
filed on: 30th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, November 2015
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 11th, November 2015
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 16th September 2015
filed on: 11th, November 2015
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2015
filed on: 15th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th September 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 18th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2014
filed on: 12th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th September 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 26th, February 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2013
filed on: 2nd, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd October 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2012
filed on: 28th, August 2012
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, January 2012
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 18th, August 2011
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|