(CERTNM) Company name changed nested LTDcertificate issued on 12/02/24
filed on: 12th, February 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(SH01) Statement of Capital on 10th January 2024: 44.79 GBP
filed on: 17th, January 2024
| capital
|
Free Download
(7 pages)
|
(AD01) Address change date: 12th December 2023. New Address: Nested Tog, 24, Greville Street London EC1N 8SS. Previous address: The Office Group 24 Greville Street London EC1N 8SS England
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(13 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, April 2023
| incorporation
|
Free Download
(59 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, April 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, April 2023
| resolution
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd March 2023. New Address: The Office Group 24 Greville Street London EC1N 8SS. Previous address: Headspace 19-21 Hatton Garden London EC1N 8BA England
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 27th April 2022: 41.13 GBP
filed on: 26th, May 2022
| capital
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 31st December 2021: 39.78 GBP
filed on: 25th, May 2022
| capital
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 12th December 2021: 39.77 GBP
filed on: 25th, May 2022
| capital
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 30th September 2021: 39.72 GBP
filed on: 25th, May 2022
| capital
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 31st March 2022: 39.80 GBP
filed on: 25th, May 2022
| capital
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 10th, May 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(39 pages)
|
(AD01) Address change date: 31st March 2022. New Address: Headspace 19-21 Hatton Garden London EC1N 8BA. Previous address: Nested Ltd, Wework, 3 Waterhouse Square, 138-142 Holborn London EC1N 2SW England
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th June 2021: 39.38 GBP
filed on: 9th, November 2021
| capital
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 31st March 2021: 39.36 GBP
filed on: 9th, November 2021
| capital
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 12th, October 2021
| resolution
|
Free Download
(1 page)
|
(AD01) Address change date: 1st September 2021. New Address: Nested Ltd, Wework, 3 Waterhouse Square, 138-142 Holborn London EC1N 2SW. Previous address: 5-9 Hatton Wall London EC1N 8HX England
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 16th, August 2021
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(41 pages)
|
(CERTNM) Company name changed nextday property LTDcertificate issued on 13/10/20
filed on: 13th, October 2020
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 10th, July 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 22nd June 2020: 39.12 GBP
filed on: 30th, June 2020
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(40 pages)
|
(AD01) Address change date: 2nd December 2019. New Address: 5-9 Hatton Wall London EC1N 8HX. Previous address: Wework 1 Waterhouse Square 138 Holborn London EC1N 2st England
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 21st, October 2019
| resolution
|
Free Download
|
(SH01) Statement of Capital on 27th September 2019: 39.11 GBP
filed on: 18th, October 2019
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, October 2019
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th August 2019: 159.10 GBP
filed on: 18th, October 2019
| capital
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(25 pages)
|
(AD01) Address change date: 21st January 2019. New Address: Wework 1 Waterhouse Square 138 Holborn London EC1N 2st. Previous address: 9 Dallington Street London EC1V 0LN England
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Cms 1 South Quay Victoria Quays Sheffield S2 5SY at an unknown date
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(16 pages)
|
(AD01) Address change date: 7th December 2018. New Address: 9 Dallington Street London EC1V 0LN. Previous address: Nested, Floor 1 Wework Aviation House 125 Kingsway London WC2B 6NH England
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd November 2018. New Address: Nested, Floor 1 Wework Aviation House 125 Kingsway London WC2B 6NH. Previous address: 9 Dallington Street 9 Dallington Street London EC1V 0LN England
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st June 2018: 36.11 GBP
filed on: 2nd, August 2018
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 26th, June 2018
| resolution
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, June 2018
| resolution
|
Free Download
(60 pages)
|
(AD01) Address change date: 7th February 2018. New Address: 9 Dallington Street 9 Dallington Street London EC1V 0LN. Previous address: 8-10 Warner Street London EC1R 5HA England
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2nd June 2017: 124.70 GBP
filed on: 7th, July 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, May 2017
| resolution
|
Free Download
(49 pages)
|
(AD01) Address change date: 18th April 2017. New Address: 8-10 Warner Street London EC1R 5HA. Previous address: C/O Nested the Stables 28 Britannia Street London WC1X 9JF England
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 20th, January 2017
| resolution
|
Free Download
(49 pages)
|
(SH01) Statement of Capital on 22nd November 2016: 19.16 GBP
filed on: 13th, December 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th October 2016. New Address: C/O Nested the Stables 28 Britannia Street London WC1X 9JF. Previous address: 6 Terry Road High Wycombe Buckinghamshire HP13 6QJ United Kingdom
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 29th, April 2016
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 22nd January 2016: 12.17 GBP
filed on: 26th, January 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 3rd December 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|