(CS01) Confirmation statement with updates 2023/11/24
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, December 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/24
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 2nd, November 2022
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 25th, October 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) 2022/05/19 - the day director's appointment was terminated
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/11/24
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/11/24
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/11/22
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/11/24. New Address: Wework 145 City Road Hoxton London EC1V 1AZ. Previous address: C/O Corsham Tenant Limited, 41 Corsham Street London N1 6DR United Kingdom
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2020/11/23
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, November 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2020/02/12.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/02/21. New Address: C/O Corsham Tenant Limited, 41 Corsham Street London N1 6DR. Previous address: 4th Floor, Office W13 40 Islington High Street London N1 8EQ England
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/02/12 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/24
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/11/11. New Address: 4th Floor, Office W13 40 Islington High Street London N1 8EQ. Previous address: 2nd Floor Berkeley Square House Erkeley Square London W1J 6BD England
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/11/24
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(TM02) 2017/12/11 - the day secretary's appointment was terminated
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2017/12/11 - the day director's appointment was terminated
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/11/24
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/11/18
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/12/31
filed on: 17th, October 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/10/11. New Address: 2nd Floor Berkeley Square House Erkeley Square London W1J 6BD. Previous address: Cannon Place 78 Cannon Street London EC4N 6AF England
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/04/28. New Address: Cannon Place 78 Cannon Street London EC4N 6AF. Previous address: 393 Lordship Lane London N17 6AE England
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) 2016/12/12 - the day director's appointment was terminated
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/12/12.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/18
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH03) On 2016/09/20 secretary's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2016/12/31. Originally it was 2016/11/30
filed on: 20th, September 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/06/10.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/05/31. New Address: 393 Lordship Lane London N17 6AE. Previous address: 125 London Wall London EC2Y 5AL United Kingdom
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, November 2015
| incorporation
|
Free Download
(34 pages)
|