CS01 |
Confirmation statement with no updates Mon, 14th Aug 2023
filed on: 16th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, August 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Aug 2022
filed on: 1st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 063426020001, created on Thu, 9th Sep 2021
filed on: 21st, September 2021
|
mortgage |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Aug 2021
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Aug 2020
filed on: 26th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, August 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Aug 2019
filed on: 17th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 68 C/O Ashley King Ltd St. Margarets Road Edgware HA8 9UU England on Tue, 13th Aug 2019 to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU
filed on: 13th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 22nd, July 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from Wework Paddington Eastbourne Terrace Suite Grb 102 London W2 6LG United Kingdom on Tue, 14th Aug 2018 to 68 C/O Ashley King Ltd St. Margarets Road Edgware HA8 9UU
filed on: 14th, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 10th Aug 2018 director's details were changed
filed on: 14th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Aug 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Wework Paddington 2 Eastbourne Terrace Suite Grb112 London W2 6LG United Kingdom on Tue, 7th Aug 2018 to Wework Paddington Eastbourne Terrace Suite Grb 102 London W2 6LG
filed on: 7th, August 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Wework Mansion House 33 Queen Street Suite 01-115 London EC4R 1BR United Kingdom on Thu, 18th Jan 2018 to Wework Paddington 2 Eastbourne Terrace Suite Grb112 London W2 6LG
filed on: 18th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Aug 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Austin Friars Ground Floor, Suite 001 London EC2N 2QP England on Tue, 15th Aug 2017 to Wework Mansion House 33 Queen Street Suite 01-115 London EC4R 1BR
filed on: 15th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1-2 Broadgate 1-2 Broadgate London EC2M 2QS England on Fri, 23rd Dec 2016 to 27 Austin Friars Ground Floor, Suite 001 London EC2N 2QP
filed on: 23rd, December 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Wed, 17th Aug 2016 director's details were changed
filed on: 18th, August 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Aug 2016
filed on: 17th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Jun 2016
filed on: 3rd, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Golden Square 37 Golden Square Soho, London W1F 9LB on Thu, 12th May 2016 to 1-2 Broadgate 1-2 Broadgate London EC2M 2QS
filed on: 12th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 22nd May 2014 new director was appointed.
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 22nd May 2014
filed on: 29th, September 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 22nd May 2014
filed on: 29th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Aug 2015
filed on: 21st, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 21st Aug 2015: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from Harrow Business Centre 429-433 Pinner Road North Harrow HA1 4HN on Thu, 16th Apr 2015 to 37 Golden Square 37 Golden Square Soho, London W1F 9LB
filed on: 16th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 21st, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Aug 2014
filed on: 11th, September 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 23rd Jan 2014. Old Address: 83-87 Crawford Street Suite 4 London Greater London W1H 2HB United Kingdom
filed on: 23rd, January 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Aug 2013
filed on: 12th, September 2013
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Aug 2012
filed on: 27th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 5th, September 2012
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 5th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Aug 2011
filed on: 14th, September 2011
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Aug 2010
filed on: 9th, September 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Aug 2010 director's details were changed
filed on: 9th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jul 2010 director's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 28th, June 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 8th Jun 2010. Old Address: 24-25 Nutford Place Marble Arch London W1H 5YN
filed on: 8th, June 2010
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 26th Aug 2009 with complete member list
filed on: 26th, August 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/08/2009 to 31/12/2009
filed on: 19th, June 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/2009 from stuart house 55 catherine place london SW1E 6DY
filed on: 15th, June 2009
|
address |
Free Download
(1 page)
|
288a |
On Mon, 15th Jun 2009 Director appointed
filed on: 15th, June 2009
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2008
filed on: 11th, June 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to Fri, 12th Sep 2008 with complete member list
filed on: 12th, September 2008
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2007
|
incorporation |
Free Download
(14 pages)
|