GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, March 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, January 2021
|
dissolution |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th December 2019
filed on: 24th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th December 2019
filed on: 24th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th August 2020
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th May 2020
filed on: 19th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 18th, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from We Work Aviation House 125 Kingsway 5th Floor London WC2B 6NH England on 4th February 2020 to 100 Leman Street Leman Street London E1 8EU
filed on: 4th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Margaret Street 10 Margaret Street London W1W 8RL England on 28th November 2018 to We Work Aviation House 125 Kingsway 5th Floor London WC2B 6NH
filed on: 28th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 23rd, October 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2018
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th June 2018
filed on: 15th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2018
filed on: 15th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th June 2018
filed on: 15th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(14 pages)
|
PSC05 |
Change to a person with significant control 1st October 2016
filed on: 19th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Margaret Street 10 Margaret Street London W1W 8RL England on 19th September 2017 to 10 Margaret Street 10 Margaret Street London W1W 8RL
filed on: 19th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th August 2017
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Liberty House 222 Regent Street London W1B 5TR on 14th February 2017 to 10 Margaret Street 10 Margaret Street London W1W 8RL
filed on: 14th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 1st, October 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 13th August 2016
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 15th January 2016
filed on: 15th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th January 2016
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2015
filed on: 13th, August 2015
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, October 2014
|
resolution |
|
MR01 |
Registration of charge 069900960001, created on 21st October 2014
filed on: 22nd, October 2014
|
mortgage |
Free Download
(44 pages)
|
AA |
Small company accounts made up to 31st December 2013
filed on: 24th, September 2014
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st July 2014
filed on: 10th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2014
filed on: 10th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th September 2014: 1.00 GBP
|
capital |
|
AA |
Small company accounts made up to 31st December 2012
filed on: 2nd, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2013
filed on: 14th, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2012
filed on: 20th, August 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 100 Gray's Inn Road London WC1X 8AL United Kingdom on 4th January 2012
filed on: 4th, January 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th August 2011
filed on: 25th, August 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2011
filed on: 25th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2010
filed on: 14th, June 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st December 2009 to 31st December 2010
filed on: 15th, September 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On 13th August 2010 director's details were changed
filed on: 2nd, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th August 2010 director's details were changed
filed on: 2nd, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2010
filed on: 2nd, September 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 13th August 2010 director's details were changed
filed on: 1st, September 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3Rd Floor 3 Gough Square London London EC4A 3DE United Kingdom on 21st April 2010
filed on: 21st, April 2010
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, October 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/2010 to 31/12/2009
filed on: 1st, October 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 21st September 2009 Director appointed
filed on: 21st, September 2009
|
officers |
Free Download
(1 page)
|
288a |
On 21st September 2009 Director appointed
filed on: 21st, September 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, August 2009
|
incorporation |
Free Download
(12 pages)
|