(AA) Group of companies' accounts made up to November 30, 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with no updates August 12, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 12, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to November 30, 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(20 pages)
|
(CH03) On March 2, 2022 secretary's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 12, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to November 30, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(15 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 16, 2019
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 16, 2019
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 16, 2019
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 12, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, February 2020
| resolution
|
Free Download
(47 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 7th, February 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on December 16, 2019: 226.46 GBP
filed on: 4th, February 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 12, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, July 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, July 2019
| resolution
|
Free Download
(47 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) On May 22, 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 7, 2018
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Furlong House 2 Kings Court Newmarket Suffolk CB8 7SG. Change occurred on December 18, 2018. Company's previous address: St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS England.
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to November 30, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, September 2018
| resolution
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates August 12, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on March 15, 2018
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 1, 2017
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 15, 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 1, 2017
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 12, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 1, 2017: 163.12 GBP
filed on: 12th, October 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 28, 2017: 114.99 GBP
filed on: 12th, October 2017
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control October 12, 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 24, 2017: 113.78 GBP
filed on: 12th, October 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 27, 2017: 114.67 GBP
filed on: 12th, October 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, March 2017
| resolution
|
Free Download
(25 pages)
|
(SH01) Capital declared on October 17, 2016: 112.18 GBP
filed on: 10th, February 2017
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on August 31, 2016
filed on: 9th, February 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 12, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(CH03) On August 10, 2016 secretary's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On August 10, 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 27, 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed workos LIMITEDcertificate issued on 15/12/15
filed on: 15th, December 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS. Change occurred on December 15, 2015. Company's previous address: 49 New Street Chippenham Ely CB7 5QF.
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 4, 2015: 100.00 GBP
capital
|
|
(AP01) On August 1, 2015 new director was appointed.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2015 new director was appointed.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 1, 2015: 100.00 GBP
filed on: 4th, September 2015
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2013
| incorporation
|
|
(SH01) Capital declared on August 12, 2013: 1.00 GBP
capital
|
|