(AA) Audit exemption subsidiary accounts for the year ending on Sun, 30th Apr 2023
filed on: 21st, January 2024
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 21st, January 2024
| accounts
|
Free Download
(91 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 3rd, May 2023
| accounts
|
Free Download
(96 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 30th Apr 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(14 pages)
|
(AP01) On Tue, 28th Feb 2023 new director was appointed.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Feb 2023 new director was appointed.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086241170017, created on Fri, 23rd Sep 2022
filed on: 29th, September 2022
| mortgage
|
Free Download
(58 pages)
|
(MR01) Registration of charge 086241170016, created on Fri, 23rd Sep 2022
filed on: 28th, September 2022
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 086241170015, created on Mon, 20th Jun 2022
filed on: 30th, June 2022
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 086241170014, created on Mon, 20th Jun 2022
filed on: 30th, June 2022
| mortgage
|
Free Download
(26 pages)
|
(CH01) On Tue, 28th Jun 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Jun 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086241170013, created on Mon, 20th Jun 2022
filed on: 21st, June 2022
| mortgage
|
Free Download
(59 pages)
|
(CH01) On Fri, 1st Jan 2021 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 19th May 2022. New Address: 2nd Floor 1 Church Road Richmond TW9 2QE. Previous address: Wework 10 York Road Floor 12 London SE1 7nd England
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 30th Apr 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(25 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, January 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 20th Dec 2021: 15464143.00 GBP
filed on: 6th, January 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, December 2021
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 086241170011, created on Wed, 20th Oct 2021
filed on: 22nd, October 2021
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 086241170012, created on Wed, 20th Oct 2021
filed on: 22nd, October 2021
| mortgage
|
Free Download
(58 pages)
|
(MR01) Registration of charge 086241170010, created on Wed, 20th Oct 2021
filed on: 22nd, October 2021
| mortgage
|
Free Download
(28 pages)
|
(SH01) Capital declared on Tue, 21st Sep 2021: 15464142.00 GBP
filed on: 18th, October 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 30th Apr 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(23 pages)
|
(TM01) Mon, 25th Jan 2021 - the day director's appointment was terminated
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 21st Jan 2021. New Address: Wework 10 York Road Floor 12 London SE1 7nd. Previous address: Swan Court 11 Worple Road Wimbledon London SW19 4JS
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 086241170009, created on Mon, 9th Nov 2020
filed on: 1st, December 2020
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 086241170008, created on Mon, 9th Nov 2020
filed on: 1st, December 2020
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 086241170007, created on Mon, 9th Nov 2020
filed on: 18th, November 2020
| mortgage
|
Free Download
(59 pages)
|
(CAP-SS) Solvency Statement dated 29/04/20
filed on: 13th, May 2020
| insolvency
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 13th, May 2020
| capital
|
Free Download
(2 pages)
|
(SH19) Capital declared on Wed, 13th May 2020: 45464141.00 GBP
filed on: 13th, May 2020
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 13th, May 2020
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 30th Apr 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(21 pages)
|
(SH01) Capital declared on Wed, 29th May 2019: 46606160.00 GBP
filed on: 8th, July 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, July 2019
| resolution
|
Free Download
(2 pages)
|
(AP01) On Fri, 31st May 2019 new director was appointed.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 31st May 2019 - the day director's appointment was terminated
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 086241170004, created on Wed, 29th May 2019
filed on: 3rd, June 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 086241170006, created on Wed, 29th May 2019
filed on: 3rd, June 2019
| mortgage
|
Free Download
(59 pages)
|
(MR01) Registration of charge 086241170005, created on Wed, 29th May 2019
filed on: 3rd, June 2019
| mortgage
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending Mon, 30th Apr 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(23 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, November 2018
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 30th Sep 2018: 46606159.00 GBP
filed on: 13th, November 2018
| capital
|
Free Download
(8 pages)
|
(MR01) Registration of charge 086241170003, created on Tue, 26th Jun 2018
filed on: 13th, July 2018
| mortgage
|
Free Download
(25 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, May 2018
| resolution
|
Free Download
(33 pages)
|
(TM01) Fri, 27th Apr 2018 - the day director's appointment was terminated
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, April 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, April 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 30th Apr 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(20 pages)
|
(AD01) Address change date: Wed, 11th Oct 2017. New Address: Swan Court 11 Worple Road Wimbledon London SW19 4JS. Previous address: Melbury House 51 Wimbledon Hill Road London SW19 7QW
filed on: 11th, October 2017
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, September 2017
| resolution
|
Free Download
(32 pages)
|
(MR01) Registration of charge 086241170002, created on Mon, 13th Mar 2017
filed on: 28th, March 2017
| mortgage
|
Free Download
|
(AA) Full accounts for the period ending Sat, 30th Apr 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(19 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 13th, December 2016
| resolution
|
Free Download
|
(AP01) On Wed, 27th Apr 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 30th Apr 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to Sat, 25th Jul 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Wed, 30th Apr 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(16 pages)
|
(TM01) Mon, 15th Dec 2014 - the day director's appointment was terminated
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Dec 2014 new director was appointed.
filed on: 21st, January 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 15th Dec 2014 new director was appointed.
filed on: 21st, January 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 12th Aug 2014. New Address: Melbury House 51 Wimbledon Hill Road London SW19 7QW. Previous address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 25th Jul 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 31st Jul 2013: 418059.00 GBP
filed on: 20th, September 2013
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086241170001
filed on: 30th, August 2013
| mortgage
|
Free Download
(63 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Jul 2014 to Wed, 30th Apr 2014
filed on: 14th, August 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2013
| incorporation
|
|