Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 28 August 2020
|
|
06 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from Wework C/O Much Better Adventures 145 City Road Hoxton London EC1V 1AZ England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 22 August 2019 | |
21 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 20 August 2019
|
|
24 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 23 July 2019
|
|
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
02 Jan 2019 | AD01 | Registered office address changed from C/O Runway East Shoreditch 58-64 City Road London EC1Y 2AL England to Wework C/O Much Better Adventures 145 City Road Hoxton London EC1V 1AZ on 2 January 2019 | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 12 January 2018
|
|
18 Jan 2018 | SH02 | Sub-division of shares on 20 December 2017 | |
16 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | AAMD | Amended total exemption small company accounts made up to 31 May 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 27 May 2017 with no updates | |
06 Jul 2017 | PSC04 | Change of details for Mr Alex Edward Roger Narracott as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Alex Roger Edward Narracott as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Guy Bowden as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Alex Edward Roger Narracott as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Samuel Bruce as a person with significant control on 6 April 2016 | |
11 Jun 2017 | AD01 | Registered office address changed from C/O Runway East 10 Finsbury Square Finsbury Square London EC2A 1AF England to C/O Runway East Shoreditch 58-64 City Road London EC1Y 2AL on 11 June 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Edward James White as a director on 22 March 2017 | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 |