(CS01) Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CH01) On Thu, 23rd Mar 2023 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, October 2022
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, October 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tue, 30th Nov 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, February 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 16th, February 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, February 2021
| incorporation
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Nov 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, October 2020
| incorporation
|
Free Download
(39 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2020
filed on: 18th, May 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, February 2020
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Tue, 11th Feb 2020
filed on: 18th, February 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 17th Jul 2018
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 17th Jul 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 30th Nov 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085587180001, created on Fri, 26th Oct 2018
filed on: 26th, October 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 5th, October 2018
| resolution
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 5th, October 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Tue, 17th Jul 2018 - the day director's appointment was terminated
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 22nd Jun 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 13th Jun 2018. New Address: Third Floor, Old Street Works 205 City Road London EC1V 1JN. Previous address: 1 Mark Square We Work Co / Alfred Office 3.116 London EC2A 4EG England
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 6th Jun 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 17th Dec 2017. New Address: 1 Mark Square We Work Co / Alfred Office 3.116 London EC2A 4EG. Previous address: C/O Alfred London Limited 2nd Floor, 10-12 Rivington Street London
filed on: 17th, December 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 1st Nov 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Nov 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Jun 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 6th Jun 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Mar 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 6th Jun 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 8th Jun 2015: 2.00 GBP
capital
|
|
(AD01) Address change date: Tue, 21st Apr 2015. New Address: C/O Alfred London Limited 2Nd Floor, 10-12 Rivington Street London. Previous address: Flat 35 Point One Apartments Ramsgate Street London E8 2NA
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 6th Jun 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 6th Jun 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2013
| incorporation
|
Free Download
(25 pages)
|