CS01 |
Confirmation statement with updates Tue, 28th Nov 2023
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Apr 2023: 191.45 GBP
filed on: 6th, December 2023
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, July 2023
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from PO Box 4385 11703539 - Companies House Default Address Cardiff CF14 8LH on Thu, 9th Feb 2023 to 7 Bell Yard London WC2A 2JR
filed on: 9th, February 2023
|
address |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Dec 2022
filed on: 14th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 21st Dec 2020
filed on: 14th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Dec 2022
filed on: 14th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 21st Dec 2020
filed on: 13th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Dec 2022 director's details were changed
filed on: 13th, December 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Dec 2022
filed on: 13th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 22nd Jul 2022
filed on: 13th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 22nd Jul 2022
filed on: 13th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 22nd Jul 2022: 186.85 GBP
filed on: 13th, December 2022
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Nov 2022
filed on: 1st, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 5th, July 2022
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Sep 2021
filed on: 9th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Sep 2021
filed on: 9th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Nov 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 29th Oct 2021: 179.13 GBP
filed on: 7th, December 2021
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 27th, September 2021
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 28th May 2021: 174.86 GBP
filed on: 13th, June 2021
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 30th Mar 2021: 166.97 GBP
filed on: 12th, April 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 21st Dec 2020: 142.49 GBP
filed on: 3rd, March 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Nov 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 25th, November 2020
|
accounts |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 13th Aug 2020: 138.22 GBP
filed on: 13th, November 2020
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 117035390001, created on Tue, 15th Sep 2020
filed on: 13th, October 2020
|
mortgage |
Free Download
(18 pages)
|
SH01 |
Capital declared on Mon, 13th Jul 2020: 134.94 GBP
filed on: 16th, July 2020
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 125 Kingsway Wework C/O Sweetbridge Emea Ltd London WC2B 6NH England on Wed, 1st Jul 2020 to 7 Bell Yard London WC2A 2JR
filed on: 1st, July 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 4th Jun 2020 new director was appointed.
filed on: 27th, June 2020
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Tue, 17th Dec 2019
filed on: 25th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 29th May 2020
filed on: 29th, May 2020
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 29th Nov 2019: 119.96 GBP
filed on: 18th, May 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Jan 2020: 121.98 GBP
filed on: 18th, May 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 27th Feb 2020: 123.30 GBP
filed on: 18th, May 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 3rd Apr 2020: 133.15 GBP
filed on: 18th, May 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Dec 2019: 121.11 GBP
filed on: 18th, May 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Nov 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 3rd Apr 2019
filed on: 2nd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Apr 2019
filed on: 2nd, December 2019
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 12th Jul 2019: 113.32 GBP
filed on: 8th, October 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 5th Apr 2019: 109.80 GBP
filed on: 8th, October 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th Sep 2019: 114.96 GBP
filed on: 8th, October 2019
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Wed, 3rd Apr 2019
filed on: 13th, September 2019
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 1st Apr 2019: 100.00 GBP
filed on: 18th, July 2019
|
capital |
Free Download
(3 pages)
|
AP02 |
New person appointed on Thu, 4th Apr 2019 to the position of a member
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 9th May 2019 new director was appointed.
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Apartment, 61 Centre Point 101-103 New Oxford Street London WC1A 1DB United Kingdom on Thu, 9th May 2019 to 125 Kingsway Wework C/O Sweetbridge Emea Ltd London WC2B 6NH
filed on: 9th, May 2019
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 24th Mar 2019: 2.00 GBP
filed on: 29th, March 2019
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 24th Mar 2019
filed on: 29th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 24th Mar 2019
filed on: 29th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 24th Mar 2019
filed on: 29th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Mar 2019 new director was appointed.
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 29th Nov 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|