(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to October 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 8, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 8, 2023 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 16, 2021
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: October 14, 2022
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 8, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 22, 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 8, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 7, 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 7, 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 3, 2021 director's details were changed
filed on: 4th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 8, 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) On October 23, 2020 new director was appointed.
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 23, 2020
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 108 Patrick Coman House, Skinner Street London London EC1V 4NY United Kingdom to C/O Accounts & Legal Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on January 20, 2021
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 8, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On May 28, 2020 new director was appointed.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on June 10, 2020: 1.63 GBP
filed on: 16th, June 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 1, 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on April 8, 2020: 1.35 GBP
filed on: 17th, April 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 18, 2019: 1.13 GBP
filed on: 5th, February 2020
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, February 2020
| resolution
|
Free Download
(58 pages)
|
(AD01) Registered office address changed from Wework 2 Minster Court London EC3R 7BB to 108 Patrick Coman House, Skinner Street London London EC1V 4NY on February 3, 2020
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on October 18, 2019: 1.13 GBP
filed on: 6th, January 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Minster Court London EC3R 7BB England to Wework 2 Minster Court London EC3R 7BB on September 25, 2019
filed on: 25th, September 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2019
| incorporation
|
Free Download
(13 pages)
|