RESOLUTIONS |
Securities allotment resolution
filed on: 19th, January 2024
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 31, 2023: 78590.00 GBP
filed on: 15th, January 2024
|
capital |
Free Download
(3 pages)
|
AP03 |
On August 24, 2023 - new secretary appointed
filed on: 25th, September 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 24, 2023
filed on: 25th, September 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor, Broadwalk House 5 Appold Street London EC2A 2DA England to 71-75 Shelton Street London WC2H 9JQ on September 7, 2023
filed on: 7th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 4th, August 2023
|
accounts |
Free Download
(38 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, February 2023
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 29, 2022: 50090.00 GBP
filed on: 26th, January 2023
|
capital |
Free Download
(3 pages)
|
AP03 |
On December 29, 2022 - new secretary appointed
filed on: 19th, January 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 29, 2022
filed on: 19th, January 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 093155230007, created on November 17, 2022
filed on: 1st, December 2022
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 093155230005, created on November 17, 2022
filed on: 29th, November 2022
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 093155230006, created on November 17, 2022
filed on: 29th, November 2022
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 093155230004, created on November 17, 2022
filed on: 28th, November 2022
|
mortgage |
Free Download
(43 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 25th, November 2022
|
accounts |
Free Download
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 20th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 20th, April 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 207 Wework C/O Tractable Old Street London EC1V 9NR England to 5th Floor, Broadwalk House 5 Appold Street London EC2A 2DA on April 1, 2022
filed on: 1st, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On September 1, 2017 director's details were changed
filed on: 25th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 28th, October 2021
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 093155230003, created on February 11, 2021
filed on: 16th, February 2021
|
mortgage |
Free Download
(43 pages)
|
MR01 |
Registration of charge 093155230002, created on February 11, 2021
filed on: 16th, February 2021
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 093155230001, created on December 24, 2020
filed on: 12th, January 2021
|
mortgage |
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, November 2020
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, November 2020
|
incorporation |
Free Download
(38 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, November 2020
|
incorporation |
Free Download
(38 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, November 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, August 2020
|
accounts |
Free Download
(14 pages)
|
AP03 |
On January 20, 2020 - new secretary appointed
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 22, 2020
filed on: 22nd, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(11 pages)
|
CH01 |
On March 28, 2019 director's details were changed
filed on: 28th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 28, 2019 director's details were changed
filed on: 28th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY England to 207 Wework C/O Tractable Old Street London EC1V 9NR on January 22, 2019
filed on: 22nd, January 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(10 pages)
|
TM02 |
Secretary appointment termination on January 30, 2018
filed on: 8th, March 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On January 30, 2018 secretary's details were changed
filed on: 8th, March 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On January 30, 2018 - new secretary appointed
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 22, 2018 secretary's details were changed
filed on: 30th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Net.Works 25-27 Horsell Road London N5 1XL England to Laser House 132-140 Goswell Road London EC1V 7DY on January 24, 2018
filed on: 24th, January 2018
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 1st, November 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 16th, August 2017
|
accounts |
Free Download
(5 pages)
|
CH03 |
On June 12, 2017 secretary's details were changed
filed on: 16th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Oval Office 11-12 the Oval London E2 9DT to Net.Works 25-27 Horsell Road London N5 1XL on February 6, 2017
filed on: 6th, February 2017
|
address |
Free Download
(1 page)
|
AP03 |
On October 4, 2016 - new secretary appointed
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 18th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 18, 2015 with full list of members
filed on: 16th, December 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Oval Offices 11-12 the Oval London E2 9DT England to Oval Office 11-12 the Oval London E2 9DT on December 16, 2015
filed on: 16th, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Windermere 27 Windermere House 74 Eric Street London E3 4TD United Kingdom to Oval Offices 11-12 the Oval London E2 9DT on November 25, 2015
filed on: 25th, November 2015
|
address |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on June 10, 2015 - 90.00 GBP
filed on: 8th, July 2015
|
capital |
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 8th, July 2015
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, July 2015
|
resolution |
Free Download
(49 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, July 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 8th, July 2015
|
resolution |
Free Download
(6 pages)
|
SH01 |
Capital declared on December 8, 2014: 100.00 GBP
filed on: 16th, January 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, January 2015
|
resolution |
Free Download
(34 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2014
|
incorporation |
Free Download
(7 pages)
|