(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/11/27.
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/11/27 - the day director's appointment was terminated
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/15
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/01/02
filed on: 29th, March 2023
| accounts
|
Free Download
(29 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 2022/11/03 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/04/15
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/01/03
filed on: 29th, December 2021
| accounts
|
Free Download
(31 pages)
|
(AA) Small-sized company accounts made up to 2019/12/29
filed on: 18th, May 2021
| accounts
|
Free Download
(23 pages)
|
(MR01) Registration of charge 084893670004, created on 2021/04/30
filed on: 7th, May 2021
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2021/04/15
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084893670003, created on 2021/02/15
filed on: 19th, February 2021
| mortgage
|
Free Download
(16 pages)
|
(TM01) 2020/11/09 - the day director's appointment was terminated
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/11/09.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/15
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/01/07. New Address: Royalty House 72-74 Dean Street London W1D 3SG. Previous address: 180 the Strand London WC2R 1EA United Kingdom
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084893670002, created on 2019/12/05
filed on: 17th, December 2019
| mortgage
|
Free Download
(14 pages)
|
(AD01) Address change date: 2019/12/09. New Address: 180 the Strand London WC2R 1EA. Previous address: Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2019/12/06
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019/12/04
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/12/04. New Address: Soho House & Co. 180 the Strand London WC2R 1EA. Previous address: C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/12/02. New Address: C/O Soho House & Co. 180 the Strand London WC2R 1EA. Previous address: 72-74 Dean Street London W1D 3SG
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2019/11/29
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2018/12/30
filed on: 1st, November 2019
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2019/04/15
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084893670001, created on 2019/03/07
filed on: 8th, March 2019
| mortgage
|
Free Download
(42 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 4th, October 2018
| accounts
|
Free Download
(22 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Third Floor 20 Old Bailey London EC4M 7AN. Previous address: 16 Old Bailey London EC4M 7EG United Kingdom
filed on: 2nd, August 2018
| address
|
Free Download
(2 pages)
|
(CH01) On 2017/07/28 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/04/15
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2017/01/01
filed on: 6th, October 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2017/04/15
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/01/18.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/01/17 - the day director's appointment was terminated
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/01/03
filed on: 12th, October 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 2016/04/15 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/04/22
capital
|
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 16 Old Bailey London EC4M 7EG
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution, Resolution
filed on: 20th, October 2015
| resolution
|
Free Download
|
(MA) Articles and Memorandum of Association
filed on: 20th, October 2015
| incorporation
|
Free Download
(41 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/28
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed soho housemarket LIMITEDcertificate issued on 13/05/15
filed on: 13th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2015/04/15 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/16
capital
|
|
(AA) Accounts for the year ending on 2013/12/29
filed on: 9th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/04/15 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2013/12/31
filed on: 6th, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, April 2013
| incorporation
|
Free Download
(52 pages)
|