CS01 |
Confirmation statement with updates Sunday 18th February 2024
filed on: 19th, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th July 2023
filed on: 21st, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 1st, May 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th February 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 30th June 2022.
filed on: 30th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2022
filed on: 30th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th June 2022.
filed on: 30th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 4th, May 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th February 2022
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 4th, May 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th February 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 23rd, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st July 2020.
filed on: 20th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2020
filed on: 20th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th April 2020.
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th April 2020
filed on: 30th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 6th, April 2020
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th February 2020
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Longbow House 14-20 Chiswell Street London EC1Y 4TW. Change occurred on Tuesday 3rd December 2019. Company's previous address: Citypoint (Spaces) 1 Ropemaker Street London EC2Y 9HT United Kingdom.
filed on: 3rd, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Citypoint (Spaces) 1 Ropemaker Street London EC2Y 9HT. Change occurred on Wednesday 8th May 2019. Company's previous address: Wework Moorgate 1 Fore Street Avenue London EC2Y 9DT United Kingdom.
filed on: 8th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Monday 18th February 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Sunday 24th June 2018
filed on: 5th, December 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Wework Moorgate 1 Fore Street Avenue London EC2Y 9DT. Change occurred on Monday 23rd July 2018. Company's previous address: The Office Group 91 Wimpole Street London United Kingdom W1G 0EF.
filed on: 23rd, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th April 2018.
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 8th, May 2018
|
accounts |
Free Download
(20 pages)
|
AD01 |
New registered office address The Office Group 91 Wimpole Street London United Kingdom W1G0EF. Change occurred on Wednesday 2nd May 2018. Company's previous address: Chester House 81-83 Fulham High Street Fulham London SW6 3JA United Kingdom.
filed on: 2nd, May 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th February 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Chester House 81-83 Fulham High Street Fulham London SW6 3JA. Change occurred on Friday 23rd June 2017. Company's previous address: 4th Floor Oxford House 76 Oxford Street London W1D 1BS Uk.
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 8th, May 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th February 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th February 2017 to Saturday 31st December 2016
filed on: 14th, February 2017
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 29th February 2016
filed on: 18th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th February 2016
filed on: 11th, March 2016
|
annual return |
Free Download
(18 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Friday 30th October 2015
filed on: 17th, December 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 24th, November 2015
|
resolution |
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor Oxford House 76 Oxford Street London W1D 1BS. Change occurred on Tuesday 30th June 2015. Company's previous address: 11th Floor, Parker Tower 43-49 Parker Street London WC2B 5PS United Kingdom.
filed on: 30th, June 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, February 2015
|
incorporation |
Free Download
(23 pages)
|