(AP01) New director appointment on 2023/11/27.
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/11/27
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/10/27
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/01/01
filed on: 19th, September 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Full accounts for the period ending 2022/01/02
filed on: 28th, March 2023
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/27
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2021/01/03
filed on: 29th, December 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2021/10/27
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2019/12/29
filed on: 18th, May 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2020/10/27
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/11/09.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/11/09
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom on 2019/12/09 to 180 the Strand London WC2R 1EA
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2019/12/06
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom on 2019/12/04 to Soho House & Co. 180 the Strand London WC2R 1EA
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2019/12/04
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019/11/29
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 72-74 Dean Street London W1D 3SG on 2019/12/02 to C/O Soho House & Co. 180 the Strand London WC2R 1EA
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2018/12/30
filed on: 1st, November 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2019/10/27
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/10/27
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2017/12/31
filed on: 4th, October 2018
| accounts
|
Free Download
(15 pages)
|
(AD02) Single Alternative Inspection Location changed from 16 Old Bailey London EC4M 7EG United Kingdom at an unknown date to Third Floor 20 Old Bailey London EC4M 7AN
filed on: 2nd, August 2018
| address
|
Free Download
(2 pages)
|
(CH01) On 2017/07/28 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/27
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 2017/01/01
filed on: 6th, October 2017
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on 2017/01/18.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/01/17
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/12/20
filed on: 20th, December 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/10/27
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 7th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/27
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/28
capital
|
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 16 Old Bailey London EC4M 7EG
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2015/12/31. Originally it was 2015/10/31
filed on: 29th, January 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, October 2014
| incorporation
|
Free Download
(52 pages)
|