(AA) Micro company accounts made up to 2023-05-31
filed on: 28th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-05-30
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2022-07-25
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL on 2022-07-15
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-07-15 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2022-07-15
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-30
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-11-01
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 22nd, April 2022
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-11-01
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-11-01
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-11-01
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-11-01
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-30
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-05-30
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-05-30
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 17th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Wework South Bank Central 30 Stamford Street London SE1 9PY United Kingdom to First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 2018-12-05
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Wework South Bank Central 33 Stamford Street London SE1 9PY England to Wework South Bank Central 30 Stamford Street London SE1 9PY on 2018-10-25
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-06-11 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-08-04
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-11-22 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP04) On 2018-04-20 - new secretary appointed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-11-22
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 146 146 Stonhouse Street London London SW4 6BE England to Wework South Bank Central 33 Stamford Street London SE1 9PY on 2018-08-16
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-30
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-05-31
filed on: 17th, April 2018
| persons with significant control
|
Free Download
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 29th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-05-30
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(7 pages)
|
(RT01) Administrative restoration application
filed on: 29th, March 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Moorgate London EC2R 6AY England to 146 146 Stonhouse Street London London SW4 6BE on 2017-08-03
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-08-03
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 6th, December 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed insurestreet LIMITEDcertificate issued on 06/12/16
filed on: 6th, December 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 13th, October 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tenancypass LIMITEDcertificate issued on 13/10/16
filed on: 13th, October 2016
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 146 146 Stonhouse Street London London SW4 6BE United Kingdom to 25 Moorgate London EC2R 6AY on 2016-10-13
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-06-16
filed on: 16th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-06-16
filed on: 16th, June 2016
| officers
|
Free Download
|
(NEWINC) Incorporation
filed on: 31st, May 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-05-31: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|