(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 15th, January 2024
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 27th November 2023
filed on: 13th, December 2023
| officers
|
Free Download
(2 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 25th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 9th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 25th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 25th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 17th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 9th November 2020
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 9th November 2020 - the day director's appointment was terminated
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th June 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 9th December 2019. New Address: 180 the Strand London WC2R 1EA. Previous address: Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 6th December 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 4th December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th December 2019. New Address: Soho House & Co. 180 the Strand London WC2R 1EA. Previous address: C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd December 2019. New Address: C/O Soho House & Co. 180 the Strand London WC2R 1EA. Previous address: 72-74 Dean Street London W1D 3SG
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 29th November 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 4th, January 2019
| accounts
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Third Floor 20 Old Bailey London EC4M 7AN. Previous address: 16 Old Bailey London EC4M 7EG United Kingdom
filed on: 2nd, August 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 28th July 2017 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 1st January 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 12th April 2017
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 17th January 2017 - the day director's appointment was terminated
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 3rd January 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 23rd July 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th July 2015: 2.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 16 Old Bailey London EC4M 7EG at an unknown date
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st July 2015 to 31st December 2015
filed on: 29th, January 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, July 2014
| incorporation
|
Free Download
(53 pages)
|
(SH01) Statement of Capital on 23rd July 2014: 2.00 GBP
capital
|
|