(AA) Full accounts data made up to December 31, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates May 20, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 21, 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 21, 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 18, 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates May 20, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 20, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 110 Mono Tower Penn Street London N1 5FE. Change occurred at an unknown date. Company's previous address: 70 Gracechurch Street London EC3V 0HR England.
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(26 pages)
|
(AD01) New registered office address 110 Mono Tower Penn Street London N1 5FE. Change occurred on October 20, 2020. Company's previous address: 70 Gracechurch Street London EC3V 0HR England.
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2020 to December 31, 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On March 10, 2020 new director was appointed.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address 70 Gracechurch Street London EC3V 0HR. Change occurred at an unknown date. Company's previous address: Wework 1 Fore Street Avenue Office 4028 London EC2Y 9DT England.
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 20, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to September 30, 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(24 pages)
|
(AD01) New registered office address 70 Gracechurch Street London EC3V 0HR. Change occurred on March 23, 2020. Company's previous address: Wework 1 Fore Street Avenue Office 4028 London EC2Y 9DT England.
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 30, 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 20, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 17, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 5, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to September 30, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates May 17, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 1, 2017 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2017 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2017 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 15, 2018: 2500000.00 USD
filed on: 16th, May 2018
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to September 30, 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(22 pages)
|
(AD02) New sail address Wework 1 Fore Street Avenue Office 4028 London EC2Y 9DT. Change occurred at an unknown date. Company's previous address: Wework Wework, 1 Fore Street, Office 3114 London EC2Y 9DT England.
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 18, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 20, 2018
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On November 15, 2017 new director was appointed.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 12, 2017 new director was appointed.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Wework 1 Fore Street Avenue Office 4028 London EC2Y 9DT. Change occurred on August 4, 2017. Company's previous address: Wework 1 Fore Street Office 3114 London EC2Y 9DT United Kingdom.
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 18, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AUD) Auditor's resignation
filed on: 27th, March 2017
| auditors
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to September 30, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on January 27, 2017
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 26, 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 10, 2016 new director was appointed.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address Wework Wework, 1 Fore Street, Office 3114 London EC2Y 9DT. Change occurred at an unknown date. Company's previous address: C/O Persella Ioannides 1 Fore Street London EC2Y 5EJ England.
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On June 29, 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 29, 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 29, 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Wework 1 Fore Street Office 3114 London EC2Y 9DT. Change occurred on June 30, 2016. Company's previous address: 88-90 Hatton Garden Office 3, Holborn London EC1N 8PN.
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AD03) Registered inspection location new location: C/O Persella Ioannides 1 Fore Street London EC2Y 5EJ.
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On November 13, 2015 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 13, 2015 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 13, 2015 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 13, 2015 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On October 2, 2015 new director was appointed.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 2, 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 2, 2015 new director was appointed.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on September 16, 2015: 1000000.00 USD
capital
|
|