(AA) Small company accounts for the period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094943450001, created on Monday 21st August 2023
filed on: 23rd, August 2023
| mortgage
|
Free Download
(40 pages)
|
(AP01) New director appointment on Monday 10th July 2023.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 7th July 2023
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address New Broad Street House 35 New Broad Street London EC2M 1NH. Change occurred on Thursday 1st June 2023. Company's previous address: 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom.
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 19th, May 2023
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 19th, May 2023
| resolution
|
Free Download
(1 page)
|
(SH01) 265001.00 GBP is the capital in company's statement on Friday 28th April 2023
filed on: 11th, May 2023
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 3rd Floor 5 Chancery Lane London WC2A 1LG. Change occurred on Tuesday 21st March 2023. Company's previous address: Orega High Holborn 16 High Holborn London WC1V 6BX United Kingdom.
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 17th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Orega High Holborn 16 High Holborn London WC1V 6BX. Change occurred on Wednesday 23rd November 2022. Company's previous address: Orega Hihgh Holborn 16 High Holborn London WC1V 6BX United Kingdom.
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Orega Hihgh Holborn 16 High Holborn London WC1V 6BX. Change occurred on Wednesday 23rd November 2022. Company's previous address: 03-116 North West House 119 Marylebone Road London England NW1 5PU England.
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 30th August 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 16th August 2022.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th March 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 03-116 North West House 119 Marylebone Road London England NW1 5PU. Change occurred on Wednesday 17th November 2021. Company's previous address: We Work 199 Bishopsgate London EC2M 3TY United Kingdom.
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 15th January 2019
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 8th June 2018
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st July 2021.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 4th June 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address We Work 199 Bishopsgate London EC2M 3TY. Change occurred on Thursday 8th April 2021. Company's previous address: No. 2043, Ww Moor Place Limited 1 Fore Street Avenue London EC2Y 9DT United Kingdom.
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 17th March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th March 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address No. 2043, Ww Moor Place Limited 1 Fore Street Avenue London EC2Y 9DT. Change occurred on Wednesday 11th September 2019. Company's previous address: Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom.
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 17th March 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 8th June 2018.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 17th March 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Monday 1st May 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th March 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 21st April 2016
capital
|
|
(NEWINC) Company registration
filed on: 17th, March 2015
| incorporation
|
Free Download
(7 pages)
|