CS01 |
Confirmation statement with no updates 2023/12/15
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 25th, September 2023
|
accounts |
Free Download
(35 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/12/16
filed on: 19th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/12/16
filed on: 19th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/12/16
filed on: 19th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/03.
filed on: 19th, January 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/12/16
filed on: 19th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/12/16
filed on: 19th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/15
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 4th, October 2022
|
accounts |
Free Download
(37 pages)
|
PSC04 |
Change to a person with significant control 2021/12/16
filed on: 21st, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/12/16 director's details were changed
filed on: 21st, January 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/17
filed on: 17th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/12/17
filed on: 17th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/15
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/12/16
filed on: 18th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/12/16 director's details were changed
filed on: 18th, November 2021
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 1 Fore Street Avenue London EC2Y 9DT England at an unknown date to 11 - 13 Bayley Street London WC1B 3HD
filed on: 17th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 30th, September 2021
|
accounts |
Free Download
(32 pages)
|
PSC04 |
Change to a person with significant control 2021/03/01
filed on: 17th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/03/01 director's details were changed
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/15
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England at an unknown date to 1 Fore Street Avenue London EC2Y 9DT
filed on: 18th, December 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/04/21
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/12/16 director's details were changed
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/12/16
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/12/17
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 24th, August 2020
|
accounts |
Free Download
(32 pages)
|
AP01 |
New director appointment on 2020/04/21.
filed on: 12th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/12/17
filed on: 5th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/15
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/05/08
filed on: 4th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 11th, September 2019
|
accounts |
Free Download
(31 pages)
|
AP01 |
New director appointment on 2019/05/08.
filed on: 4th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/01
filed on: 29th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/03/01
filed on: 29th, March 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/03/01
filed on: 29th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2019/03/01 director's details were changed
filed on: 29th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England on 2019/03/06 to 90a High Street Berkhamsted Hertfordshire HP4 2BL
filed on: 6th, March 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/03/06
filed on: 6th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/07.
filed on: 17th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/12/07
filed on: 17th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/15
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 2nd, October 2018
|
accounts |
Free Download
(28 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/15
filed on: 19th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/15
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 21st, September 2017
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on 2017/06/15.
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from London School of Hygiene & Tropical Medicine Keppel Street London WC1E 7HT England at an unknown date to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
filed on: 30th, January 2017
|
address |
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
filed on: 30th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/15
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On 2016/12/14 director's details were changed
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Wework 1 Fore Street Moorgate London EC2Y 5EJ on 2017/01/05 to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR United Kingdom on 2016/05/31 to Wework 1 Fore Street Moorgate London EC2Y 5EJ
filed on: 31st, May 2016
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/02/11
filed on: 24th, February 2016
|
officers |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to London School of Hygiene & Tropical Medicine Keppel Street London WC1E 7HT
filed on: 2nd, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, December 2015
|
incorporation |
Free Download
(25 pages)
|