CS01 |
Confirmation statement with no updates Wednesday 10th January 2024
filed on: 10th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th January 2023
filed on: 20th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 14th March 2022
filed on: 21st, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th January 2022
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 10th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th January 2021
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 23rd, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th January 2020
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 23rd October 2019
filed on: 23rd, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 13th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th February 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th June 2018
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 6th June 2018
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 6th June 2018
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to Navigation House Belmont Wharf Skipton BD23 1RL on Tuesday 2nd April 2019
filed on: 2nd, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th June 2018.
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 6th June 2018
filed on: 2nd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th June 2018.
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th June 2018.
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 22nd, May 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st February 2018 director's details were changed
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th February 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 21st, August 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, April 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st March 2017
filed on: 21st, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 5th February 2017
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 20th, September 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wework Offices 1 Fore Street London EC2Y 5EJ England to 1 Fore Street Avenue London EC2Y 9DT on Wednesday 3rd August 2016
filed on: 3rd, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 5th February 2016 with full list of members
filed on: 10th, February 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 14th December 2015.
filed on: 24th, December 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 14th December 2015.
filed on: 24th, December 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 10 1 Golders Green Road London NW11 8DY England to Wework Offices 1 Fore Street London EC2Y 5EJ on Wednesday 23rd December 2015
filed on: 23rd, December 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Preiskel & Co Llp 4 King's Bench Walk Temple London EC4Y 7DL England to Suite 10 1 Golders Green Road London NW11 8DY on Monday 10th August 2015
filed on: 10th, August 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 28th February 2016.
filed on: 12th, May 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Preiskel & Co Llp 5 Fleet Place London EC4M 7RD United Kingdom to C/O Preiskel & Co Llp 4 King's Bench Walk Temple London EC4Y 7DL on Friday 13th March 2015
filed on: 13th, March 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 1st March 2015 director's details were changed
filed on: 13th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st March 2015 director's details were changed
filed on: 13th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|